Advanced company searchLink opens in new window

DAP SQUARED LTD

Company number 07991481

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)
31 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company create a new class of shares 29/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2016 AA Micro company accounts made up to 31 March 2016
24 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2013
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2
05 Apr 2012 AP01 Appointment of Darren Anthony Price as a director
05 Apr 2012 AP01 Appointment of Mrs Deborah Alison Price as a director
15 Mar 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
15 Mar 2012 NEWINC Incorporation