Advanced company searchLink opens in new window

DIFFBLUE LIMITED

Company number 09958102

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)
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
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 2,665.78
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,664.3
27 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates