Advanced company searchLink opens in new window

DLT APPS LIMITED

Company number 11338721

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 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
04 Sep 2024 MR01 Registration of charge 113387210001, created on 3 September 2024
07 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
16 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT on 28 July 2023
26 Jun 2023 PSC04 Change of details for Santosh Reyes as a person with significant control on 17 March 2023
23 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
23 Jun 2023 PSC04 Change of details for Mr Venkatesh Prasad Pulla as a person with significant control on 17 March 2023
23 Jun 2023 PSC07 Cessation of Nash & Chaos Limited as a person with significant control on 17 March 2023
21 Jan 2023 PSC01 Notification of Santosh Reyes as a person with significant control on 21 January 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 150
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with updates
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders hereby agree to allot 01/04/2022
09 Nov 2021 TM01 Termination of appointment of Philip Charles Goffin as a director on 1 May 2021
05 Oct 2021 SH02 Sub-division of shares on 22 September 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with updates
02 Jun 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
31 May 2021 AA Micro company accounts made up to 31 May 2020
27 May 2021 PSC05 Change of details for Nash & Chaos Limited as a person with significant control on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr Philip Charles Goffin on 7 October 2020
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 90.00
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 55.00