Advanced company searchLink opens in new window

DAAPPA LIMITED

Company number 04022124

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 28/01/2025.
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
  • GBP 1,488.87873
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
  • GBP 1,474.30409
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 20/12/2022
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
  • GBP 1,454.69979
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 1,454.69979
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
  • GBP 1,352.85979