DAAPPA SOFTWARE LIMITED

Stonecros Stonecros, Cambridge, CB2 9SU, United Kingdom
StatusACTIVE
Company No.11439140
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DAAPPA SOFTWARE LIMITED is an active private limited company with number 11439140. It was incorporated 5 years, 11 months, 20 days ago, on 28 June 2018. The company address is Stonecros Stonecros, Cambridge, CB2 9SU, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Alan Robert Naughton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-16

Officer name: Mr Karim Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom

New address: Stonecros Trumpington High Street Cambridge CB2 9SU

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Daappa Limited

Change date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bertyl Huges Marie Charles Axel Rouveure

Change date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Robert Naughton

Change date: 2022-03-02

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-11

Psc name: Framework Private Equity Investment Data Management Ltd

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed framework software LIMITED\certificate issued on 11/01/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-18

Psc name: Framework Private Equity Investment Data Management Ltd

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Bertyl Huges Marie Charles Axel Rouveure

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom

Change date: 2021-02-18

New address: Stonecross, Trumpington High Street Cambridge CB2 9SU

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-08

Psc name: Framework Private Equity Investment Data Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Old address: Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom

Change date: 2021-02-08

New address: Stonecross High Street Trumpington Cambridge CB2 9SU

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: Arcadia House Maritime Walk - Ocean Village Southampton Hampshire SO14 3TL United Kingdom

New address: Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN

Change date: 2020-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Whapham

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: David Paul Whapham

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Alan Robert Naughton

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORINGE ACCOUNTANTS LTD

5 THEALE LAKES BUSINESS PARK, MOULDEN WAY,READING,RG7 4GB

Number:06276765
Status:ACTIVE
Category:Private Limited Company

N&DSCONSULTANCY LIMITED

KINGSPARK BUSINESS CENTRE,BOOTLE,L20 7DA

Number:11110840
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MOVE LIMITED

BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:07873672
Status:ACTIVE
Category:Private Limited Company

PRUDENTIAL/M&G UK COMPANIES FINANCING FUND LP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP013485
Status:ACTIVE
Category:Limited Partnership

RICHMOND EK LTD

2 THE BOARDWALK,GLASGOW,G75 0YW

Number:SC510732
Status:ACTIVE
Category:Private Limited Company

SHADES DECORATORS LIMITED

6 HARGREAVES AVENUE,WAKEFIELD,WF3 4PP

Number:04416301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source