Advanced company searchLink opens in new window

DIGITAL PROCESSING APPLICATIONS LIMITED

Company number 07848476

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)
16 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 May 2023
18 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Nov 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
20 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
08 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 153,816
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-29
29 Aug 2019 TM01 Termination of appointment of Øyvind Hasselø Meisingset as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Thomas Skotheim Gribbestad as a director on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from 1st Flr Suite 3 Old House Mews 24B London Road Horsham RH12 1AF England to C/O Morris Palmer Limited Barttelot Court Barttelot Road Horsham RH12 1DQ on 29 August 2019
20 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
22 Sep 2018 PSC02 Notification of Fjord Power Holding As as a person with significant control on 20 August 2018
12 Sep 2018 TM01 Termination of appointment of Ian George Tasney as a director on 12 September 2018
23 Aug 2018 AP01 Appointment of Mr Øyvind Hasselø Meisingset as a director on 20 August 2018
22 Aug 2018 AD01 Registered office address changed from 24B London Road Horsham RH12 1AF England to 1st Flr Suite 3 Old House Mews 24B London Road Horsham RH12 1AF on 22 August 2018
21 Aug 2018 CH01 Director's details changed for Ian George Tasney on 20 August 2018
21 Aug 2018 PSC07 Cessation of Ian George Tasney as a person with significant control on 20 August 2018
21 Aug 2018 PSC07 Cessation of John Rushton as a person with significant control on 20 August 2018