- Company Overview for DAAPPA LIMITED (04022124)
- Filing history for DAAPPA LIMITED (04022124)
- People for DAAPPA LIMITED (04022124)
- More for DAAPPA LIMITED (04022124)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
17 Apr 2025 | CS01 | Confirmation statement made on 3 April 2025 with no updates | |
16 Apr 2025 | CH01 | Director's details changed for Mr Bertyl Hugues Marie Charles Axel Rouveure De Talans on 9 December 2024 | |
28 Jan 2025 | RP04CS01 | Second filing of Confirmation Statement dated 3 April 2024 | |
28 Jan 2025 | SH08 | Change of share class name or designation | |
09 Dec 2024 | AD01 | Registered office address changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 9 December 2024 | |
16 Apr 2024 | CS01 |
03/04/24 Statement of Capital gbp 1488.87873
|
|
10 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Mar 2024 | TM01 | Termination of appointment of Alan Robert Naughton as a director on 16 February 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Karim Ali on 20 March 2024 | |
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 22 December 2023
|
|
02 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
03 May 2023 | PSC04 | Change of details for Mr Bertyl Huges Marie Charles Axel Rouveure De Talans as a person with significant control on 3 May 2023 | |
28 Mar 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
20 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Bertyl Huges Marie Charles Axel Rouveure on 14 December 2022 | |
14 Dec 2022 | CS01 |
Confirmation statement made on 14 December 2022 with updates
|
|
14 Dec 2022 | PSC04 | Change of details for Mr Bertyl Huges Marie Charles Axel Rouveure as a person with significant control on 14 December 2022 | |
26 Sep 2022 | SH08 | Change of share class name or designation | |
21 Sep 2022 | CS01 | 06/08/22 Statement of Capital gbp 1454.69979 | |
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 21 July 2022
|
|
25 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 21 July 2022
|
|
28 Mar 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|