DLT APPS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

21/01/2521 January 2025 Registered office address changed from Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT England to 118 Pall Mall London SW1Y 5EA on 2025-01-21

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT on 2023-07-28

View Document

26/06/2326 June 2023 Change of details for Santosh Reyes as a person with significant control on 2023-03-17

View Document

23/06/2323 June 2023 Change of details for Mr Venkatesh Prasad Pulla as a person with significant control on 2023-03-17

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

23/06/2323 June 2023 Cessation of Nash & Chaos Limited as a person with significant control on 2023-03-17

View Document

21/01/2321 January 2023 Notification of Santosh Reyes as a person with significant control on 2023-01-21

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of Philip Charles Goffin as a director on 2021-05-01

View Document

05/10/215 October 2021 Sub-division of shares on 2021-09-22

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

02/06/212 June 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 PSC'S CHANGE OF PARTICULARS / NASH & CHAOS LIMITED / 27/05/2021

View Document

27/05/2127 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES GOFFIN / 07/10/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 01/06/20 STATEMENT OF CAPITAL GBP 90.00

View Document

29/09/2029 September 2020 01/05/20 STATEMENT OF CAPITAL GBP 55.00

View Document

28/09/2028 September 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATESH PRASAD PULLA / 01/06/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATESH PULLA / 01/05/2020

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR PHILIP CHARLES GOFFIN

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTOSH REYES

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NASH & CHAOS LIMITED

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 50 COLBURN AVENUE PINNER HARROW HA5 4PF

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR VENKATESH PULLA / 01/06/2018

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR VENKATESH PRASAD PULLA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/02/2016 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR VENKATESH PULLA

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR SANTOSH REYES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 46 PARHAM DRIVE ILFORD ESSEX IG2 6NB UNITED KINGDOM

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company