- Company Overview for DAPPDAPP LIMITED (09260386)
- Filing history for DAPPDAPP LIMITED (09260386)
- People for DAPPDAPP LIMITED (09260386)
- Registers for DAPPDAPP LIMITED (09260386)
- More for DAPPDAPP LIMITED (09260386)
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
|
|
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
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
|
|
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
|
|
31 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 September 2016
|
|
30 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 August 2016
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 August 2016
|
|
28 Sep 2016 | SH02 | Sub-division of shares on 29 August 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
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
|
|
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
|