- Company Overview for DIFFBLUE LIMITED (09958102)
- Filing history for DIFFBLUE LIMITED (09958102)
- People for DIFFBLUE LIMITED (09958102)
- Charges for DIFFBLUE LIMITED (09958102)
- More for DIFFBLUE LIMITED (09958102)
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) |
---|---|---|---|
11 Nov 2019 | TM01 | Termination of appointment of Lilly Bella Paloma Circe Bussmann as a director on 8 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Matthew Timothy Arnold as a director on 8 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Mathew Lodge on 8 November 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Mathew Lodge as a director on 27 September 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Sep 2018 | AD01 | Registered office address changed from King Charles House Park End Street Oxford Oxfordshire OX1 1JD England to Ramsey House 10 st. Ebbes Street Oxford OX1 1PT on 10 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Ms Lilly Bella Paloma Circe Bussmann on 5 September 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Ms Jane Elizabeth Silber on 5 July 2018 | |
24 May 2018 | PSC05 | Change of details for Oxford Sciences Innovation Plc as a person with significant control on 23 May 2018 | |
16 Apr 2018 | AP01 | Appointment of Ms Jane Elizabeth Silber as a director on 5 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
17 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
28 Jul 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
30 Jun 2017 | PSC07 | Cessation of Daniel Heinrich Friedrich Emil Kroening as a person with significant control on 22 June 2017 | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | TM01 | Termination of appointment of Joel Ouaknine as a director on 22 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Somerset William Gabriel Pheasant as a director on 22 June 2017 | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
27 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates |