DIABETES RESEARCH AND WELLNESS FOUNDATION
Company number 03496304
- Company Overview for DIABETES RESEARCH AND WELLNESS FOUNDATION (03496304)
- Filing history for DIABETES RESEARCH AND WELLNESS FOUNDATION (03496304)
- People for DIABETES RESEARCH AND WELLNESS FOUNDATION (03496304)
- Charges for DIABETES RESEARCH AND WELLNESS FOUNDATION (03496304)
- More for DIABETES RESEARCH AND WELLNESS FOUNDATION (03496304)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
14 Jan 2025 | PSC04 | Change of details for Mr John Alahouzos Jnr as a person with significant control on 31 December 2024 | |
14 Jan 2025 | TM01 | Termination of appointment of Walter Michael Gretschel as a director on 8 December 2024 | |
14 Jan 2025 | PSC07 | Cessation of Walter Michael Gretschel as a person with significant control on 8 December 2024 | |
14 Jan 2025 | PSC01 | Notification of Christian Gretschel as a person with significant control on 31 December 2024 | |
04 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Jun 2024 | TM01 | Termination of appointment of Valerie Hussey as a director on 31 May 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Shivani Misra as a director on 26 February 2024 | |
19 Mar 2024 | AP01 | Appointment of Mr Adrian Durelli as a director on 14 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
19 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 May 2023 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Havant Hampshire PO9 1SA United Kingdom to Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA on 24 May 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
08 Dec 2022 | CH01 | Director's details changed for Mr Walter Michael Gretschel on 2 February 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Walter Michael Gretschel as a person with significant control on 2 February 2022 | |
06 Sep 2022 | AP01 | Appointment of Christian Gretschel as a director on 16 August 2022 | |
12 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 May 2022 | TM01 | Termination of appointment of Jeffrey Harab as a director on 24 April 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
02 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Feb 2020 | CH04 | Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020 | |
28 Jan 2020 | AP01 | Appointment of Dr Shivani Misra as a director on 13 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates |