DIAGRAMA FOUNDATION-PSYCHOSOCIAL INTERVENTION

Company Documents

DateDescription
15/04/2515 April 2025 Memorandum and Articles of Association

View Document

04/04/254 April 2025 Resolutions

View Document

27/03/2527 March 2025 Notification of Maureen Walby as a person with significant control on 2025-03-13

View Document

27/03/2527 March 2025 Notification of Elisa Moraga Sarrion as a person with significant control on 2025-03-13

View Document

27/03/2527 March 2025 Change of details for Mr Francisco Legaz Cervantes as a person with significant control on 2025-03-13

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Satisfaction of charge 063965770002 in full

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/03/2330 March 2023 Change of details for Mr Francisco Legaz Cervantes as a person with significant control on 2023-03-27

View Document

30/03/2330 March 2023 Cessation of Fundación Diagrama Intervención Psicosocial as a person with significant control on 2023-03-27

View Document

10/03/2310 March 2023 Registration of charge 063965770005, created on 2023-02-27

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Registration of charge 063965770004, created on 2022-12-14

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

29/09/2229 September 2022 Appointment of Miss Mary Leah Henrietta Collier as a secretary on 2022-09-19

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063965770001

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063965770003

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAYES COLLIER LLP / 01/10/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM ANCHORAGE HOUSE 45-47 HIGH STREET CHATHAM KENT ME4 4LE

View Document

04/04/174 April 2017 288C - CHANGE OF DATE OF BIRTH

View Document

03/02/173 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/12/1617 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063965770002

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

07/04/167 April 2016 CORPORATE SECRETARY APPOINTED JAYES COLLIER LLP

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM NORTON HOUSE 52 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HD

View Document

27/11/1527 November 2015 11/10/15

View Document

23/04/1523 April 2015 COMPANY BUSINESS 27/03/2015

View Document

06/03/156 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063965770001

View Document

05/11/145 November 2014 11/10/14 NO MEMBER LIST

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELISA MORAGA SARRION / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MAUREEN WALBY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO LEGAZ CERVANTES / 01/04/2013

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM, 16 OLD BAILEY, LONDON, EC4M 7EG

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISA MORAGA SARRION / 01/11/2013

View Document

11/10/1311 October 2013 11/10/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/05/1316 May 2013 ADOPT ARTICLES 10/09/2012

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 11/10/12 NO MEMBER LIST

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 11/10/11 NO MEMBER LIST

View Document

11/10/1011 October 2010 11/10/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 11/10/09 NO MEMBER LIST

View Document

06/10/096 October 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 11/10/08

View Document

11/10/0711 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company