Advanced company searchLink opens in new window

YAPPA WORLD UK LIMITED

Company number 13700862

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2025 RP10 Address of person with significant control Mr Andrew Chambers changed to 13700862 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025
22 Jan 2025 RP09 Address of officer Mr Andrew Chambers changed to 13700862 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 January 2025
22 Jan 2025 RP05 Registered office address changed to PO Box 4385, 13700862 - Companies House Default Address, Cardiff, CF14 8LH on 22 January 2025
03 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Dec 2023 PSC05 Change of details for Yappa World Incorporated as a person with significant control on 13 December 2023
13 Dec 2023 PSC04 Change of details for Mr Andrew Chambers as a person with significant control on 13 December 2023
05 Sep 2023 AD01 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to PO Box Office 16 117C Liverpool Road 117C Liverpool Road Cadishead Manchester M44 5BG on 5 September 2023
05 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
13 Jul 2023 CERTNM Company name changed yappafi uk LIMITED\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-12
12 Jul 2023 TM01 Termination of appointment of Kiaran Sim as a director on 12 April 2023
12 Jul 2023 AP01 Appointment of Mr Andrew Chambers as a director on 12 April 2023
12 Jul 2023 TM01 Termination of appointment of Jennifer Dyer as a director on 12 April 2023
12 Jul 2023 PSC01 Notification of Andrew Chambers as a person with significant control on 12 April 2023
11 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
08 Mar 2022 PSC07 Cessation of Elementum Labs Ltd as a person with significant control on 7 March 2022
08 Mar 2022 TM01 Termination of appointment of Elementum Labs Ltd as a director on 7 March 2022
08 Mar 2022 TM01 Termination of appointment of Mohammad Sayadi as a director on 7 March 2022
08 Mar 2022 TM01 Termination of appointment of Yasin Sliti as a director on 7 March 2022
25 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-25
  • GBP 10