- Company Overview for DIAMEDICA HOLDINGS LIMITED (12047931)
- Filing history for DIAMEDICA HOLDINGS LIMITED (12047931)
- People for DIAMEDICA HOLDINGS LIMITED (12047931)
- Charges for DIAMEDICA HOLDINGS LIMITED (12047931)
- More for DIAMEDICA HOLDINGS LIMITED (12047931)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with updates | |
21 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
14 Oct 2020 | MR01 | Registration of charge 120479310001, created on 2 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Jonathan James Meek as a director on 2 October 2020 | |
05 Oct 2020 | PSC02 | Notification of Diamedica Developments Ltd as a person with significant control on 2 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Robert Charles Neighbour as a person with significant control on 2 October 2020 | |
03 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Aug 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
07 Oct 2019 | PSC04 | Change of details for Mr Robert Charles Neighbour as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Robert Charles Neighbour on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 7 October 2019 | |
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 July 2019
|
|
12 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-12
|