Advanced company searchLink opens in new window

DIACEUTICS PLC

Company number NI055207

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 May 2025 CS01 Confirmation statement made on 16 May 2025 with no updates
16 May 2025 TM02 Termination of appointment of Sally Craig as a secretary on 5 May 2025
13 May 2025 AP03 Appointment of Mr Nicholas Stewart Roberts as a secretary on 5 May 2025
03 May 2025 SH01 Statement of capital following an allotment of shares on 29 April 2025
  • GBP 169,610.16
03 Apr 2025 SH01 Statement of capital following an allotment of shares on 2 April 2025
  • GBP 169,596.76
17 Mar 2025 AP01 Appointment of Ms Cheryl Faye Macdiarmid as a director on 1 October 2024
03 Mar 2025 SH01 Statement of capital following an allotment of shares on 28 February 2025
  • GBP 169,582.9
27 Feb 2025 SH01 Statement of capital following an allotment of shares on 26 February 2025
  • GBP 169,571.58
26 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 February 2025
  • GBP 169,570.25
06 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 January 2025
  • GBP 169,560.25
10 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 169,547.78
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 169,533.87
04 Nov 2024 SH19 Statement of capital on 4 November 2024
  • GBP 169,453.870
04 Nov 2024 CERT21 Certificate of cancellation of share premium account
04 Nov 2024 OC138 Reduction of iss capital and minute (oc)
09 Oct 2024 AP01 Appointment of Mr Jordan Russell Clark as a director on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Deborah Lee Davis as a director on 1 October 2024
09 Oct 2024 TM01 Termination of appointment of Michael Dennis Wort as a director on 1 October 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 169,453.97
08 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ One or more market purchases to a maximum of 8471266 ordinary shares/subject to confirmation of the high court of justice in northern ireland, the amount standing to the credit of the share premium account of the company be cancelled 24/06/2024
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 169,440.15
28 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with updates
10 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
28 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 169,425.34
03 May 2024 MR01 Registration of charge NI0552070006, created on 23 April 2024