Advanced company searchLink opens in new window

DIABETES CYMRU LIMITED

Company number 04770460

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)
30 Oct 2023 AP01 Appointment of Mrs Colette Teresa Marshall as a director on 22 September 2023
30 Oct 2023 TM01 Termination of appointment of Christopher Richard Thompson Askew as a director on 22 September 2023
25 Oct 2023 PSC01 Notification of Colette Teresa Marshall as a person with significant control on 22 September 2023
25 Oct 2023 PSC07 Cessation of Christopher Richard Thompson Askew as a person with significant control on 22 September 2023
08 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
13 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Feb 2017 AP03 Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017
13 Feb 2017 TM02 Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017
01 Nov 2016 AP03 Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary
01 Nov 2016 AP03 Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 22 September 2016
31 Oct 2016 TM02 Termination of appointment of Hester Dunstan-Lee as a secretary on 17 October 2016
28 Oct 2016 AP03 Appointment of Ms Hester Dunstan-Lee as a secretary on 17 October 2016
13 Sep 2016 AD01 Registered office address changed from Macleod House 10 Parkway London NW1 7AA to Wells Lawrence House 126 Back Church Lane London E1 1FH on 13 September 2016