THE DIRAC FOUNDATION

Company Documents

DateDescription
14/06/2514 June 2025 NewChange of details for Mr James Christopher Hunt as a person with significant control on 2025-02-26

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/03/253 March 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-03

View Document

03/03/253 March 2025 Secretary's details changed for Mr James Christopher Hunt on 2025-02-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM UNIT 3 WOODGROVE FARM FULBROOK HILL FULBROOK OXFORDSHIRE OX18 4BH UNITED KINGDOM

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY ROBSON / 22/06/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / DR BARRY ROBSON / 22/06/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/155 October 2015 26/09/15 NO MEMBER LIST

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 26/09/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 26/09/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 26/09/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 26/09/11 NO MEMBER LIST

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY ROBSON / 30/09/2010

View Document

30/09/1030 September 2010 26/09/10 NO MEMBER LIST

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 26/09/09 NO MEMBER LIST

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY ROBSON / 01/01/2008

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX28 4LF

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: IMPERIAL COLLEGE OF SCIENCE FACULTY OF MEDICINE 10TH FLOOR QEQM BUILDING ST MARYS HOSPITAL PRAED STREET LONDON W2 1NY

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 05/09/05

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

09/09/049 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/09/0314 September 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/11/028 November 2002 ANNUAL RETURN MADE UP TO 05/09/02

View Document

08/11/028 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/028 November 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: THE ROYAL VETERINARY COLLEGE UNIVERSITY OF LONDON ROYAL COLLEGE STREET LONDON NW1 0TU

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 ANNUAL RETURN MADE UP TO 05/09/01

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 ANNUAL RETURN MADE UP TO 05/09/00

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 05/09/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 05/09/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 ANNUAL RETURN MADE UP TO 05/09/97

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

09/09/969 September 1996 ANNUAL RETURN MADE UP TO 05/09/96

View Document

08/06/968 June 1996 DIRECTOR RESIGNED

View Document

08/06/968 June 1996 EXEMPTION FROM APPOINTING AUDITORS 03/06/96

View Document

08/06/968 June 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 S252 DISP LAYING ACC 03/06/96

View Document

08/06/968 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/12/954 December 1995 ANNUAL RETURN MADE UP TO 05/09/95

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 35-36 GUILD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QY

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 COMPANY NAME CHANGED SHAREAPPLY LIMITED CERTIFICATE ISSUED ON 16/02/95

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/09/945 September 1994 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