Advanced company searchLink opens in new window

DAPPDAPP LIMITED

Company number 09260386

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)
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 9,582.179
09 Aug 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 9,530.086
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 9,458.066
04 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 192,432
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 9,424.246
30 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2016
  • GBP 9,333
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 August 2016
  • GBP 10,332
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2017
28 Sep 2016 SH02 Sub-division of shares on 29 August 2016
14 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division 29/08/2016
12 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
12 Sep 2016 SH08 Change of share class name or designation
12 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division of cap 29/08/2016
28 Jul 2016 CH01 Director's details changed for Mr Allen Victor Schneeberger on 6 April 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
24 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
03 Aug 2015 CH01 Director's details changed for Mr Allen Victor Schneeberger on 23 December 2014
03 Aug 2015 CH01 Director's details changed for Mr Allen Victor Schneeberger on 3 August 2015
09 Mar 2015 CERTNM Company name changed kilo-s messenger LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
12 Dec 2014 CH01 Director's details changed for Mr Allen Victor Schneeberger on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from , 4 Nugee Court Dukes Ride, Crowthorne, Berkshire to Regency Court 62-66 Deansgate Manchester M3 2EN on 12 December 2014
12 Dec 2014 CH01 Director's details changed for Mr Allen Victor Schneeberger on 12 December 2014
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1