Advanced company searchLink opens in new window

DIASPORA HEALTH STATISTICS LTD

Company number 09508307

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)
17 Aug 2021 TM01 Termination of appointment of Caroline Jane Sargisson as a director on 4 August 2021
17 Aug 2021 PSC07 Cessation of Caroline Jane Sargisson as a person with significant control on 4 August 2021
17 Aug 2021 PSC01 Notification of Kumar Pomappa Pawar as a person with significant control on 4 August 2021
25 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
24 Feb 2021 PSC01 Notification of Caroline Jane Sargisson as a person with significant control on 14 February 2021
24 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 24 February 2021
21 Feb 2021 TM01 Termination of appointment of Karen Jane Asprey as a director on 8 February 2021
21 Feb 2021 TM02 Termination of appointment of Xóté Tadhg Scotus Eriugena Ó Séaghdha as a secretary on 8 February 2021
21 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-26
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2019 CS01 Confirmation statement made on 20 April 2019 with updates
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CH03 Secretary's details changed for Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Miss Caroline Jane Sargisson on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Ms Karen Jane Asprey on 24 January 2019
31 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 28 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 AD01 Registered office address changed from Dairy Cottage Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG England to The Technocentre Coventry University Technology Park Coventry CV1 2TT on 2 May 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017