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)
03 Jul 2017 AD01 Registered office address changed from 2 Wanstead Crescent Bradford BD15 7PA England to Dairy Cottage Dairy Cottage Mentmore Leighton Buzzard Buckinghamshire LU7 0QG on 3 July 2017
03 Jul 2017 CH03 Secretary's details changed for Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha on 1 July 2017
03 Jul 2017 CH01 Director's details changed for Miss Caroline Jane Sargisson on 1 July 2017
03 Jul 2017 CH01 Director's details changed for Ms Karen Jane Asprey on 1 July 2017
25 Apr 2017 AP03 Appointment of Mr Xóté Tadhg Scotus Eriugena Ó Séaghdha as a secretary on 20 April 2017
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
03 Apr 2017 AP01 Appointment of Ms Karen Jane Asprey as a director on 25 March 2017
02 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
02 Apr 2017 AD01 Registered office address changed from 74 Radlett Road Frogmore St. Albans Hertfordshire AL2 2LB England to 2 Wanstead Crescent Bradford BD15 7PA on 2 April 2017
02 Mar 2017 AD01 Registered office address changed from 74 Radlett Road 74 Radlett Road Frogmore St. Albans Hertfordshire AL2 2LB England to 74 Radlett Road Frogmore St. Albans Hertfordshire AL2 2LB on 2 March 2017
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2017 AA Micro company accounts made up to 31 March 2016
22 Feb 2017 AD01 Registered office address changed from Dairy Cottage Mentmore Leighton Buzzard Bedfordshire LU7 0QG England to 74 Radlett Road 74 Radlett Road Frogmore St. Albans Hertfordshire AL2 2LB on 22 February 2017
24 May 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 5
24 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Dairy Cottage Mentmore Leighton Buzzard Bedfordshire LU7 0QG on 24 May 2016
24 May 2016 TM01 Termination of appointment of Leon Timothy Williams as a director on 26 January 2016
24 May 2016 AP01 Appointment of Mrs Caroline Jane Sargisson as a director on 26 January 2016
25 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 1