DIFFBLUE LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-05-23

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

31/03/2531 March 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

04/11/244 November 2024 Registered office address changed from 16C Worcester Place Oxford OX1 2JW England to 5 New Street Square London EC4A 3TW on 2024-11-04

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Statement of capital following an allotment of shares on 2024-09-03

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

26/07/2426 July 2024 Appointment of Mr Edward Christopher Winslow as a director on 2024-06-26

View Document

26/07/2426 July 2024 Termination of appointment of Mathew John Lodge as a director on 2024-06-30

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

12/06/2412 June 2024 Director's details changed for Parkwalk Advisors Ltd on 2022-07-26

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/05/2330 May 2023 Appointment of Mr Evan Kaplan as a director on 2023-05-23

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

31/01/2331 January 2023 Registration of charge 099581020001, created on 2023-01-19

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

02/11/222 November 2022 Registered office address changed from 17C Worcester Place Oxford OX1 2JW England to 16C Worcester Place Oxford OX1 2JW on 2022-11-02

View Document

01/11/221 November 2022 Registered office address changed from Ramsey House 10 st. Ebbes Street Oxford OX1 1PT England to 17C Worcester Place Oxford OX1 2JW on 2022-11-01

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

01/02/221 February 2022 Termination of appointment of Daniel Heinrich Friedrich Emil Kroening as a director on 2022-02-01

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

31/01/2231 January 2022 Appointment of Parkwalk Advisors Limited as a director on 2022-01-21

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

24/12/2124 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

22/12/2122 December 2021 Appointment of Ip2Ipo Services Limited as a director on 2021-12-15

View Document

22/12/2122 December 2021 Notification of Ip2Ipo Portfolio L.P. as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Cessation of Daniel Heinrich Friedrich Emil Kroening as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Cessation of Oxford Sciences Innovation Plc as a person with significant control on 2021-12-15

View Document

22/12/2122 December 2021 Termination of appointment of Nicholas George Dixon-Clegg as a director on 2021-12-14

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

30/07/2030 July 2020 27/07/20 STATEMENT OF CAPITAL GBP 2774.45

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL HEINRICH FRIEDRICH EMIL KROENING

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/2027 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 2668.38

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOMERSET PHEASANT

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PUTT RODCHAREON

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR BARNABY MARTIN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS TANIA AMELIA JANE WILSON

View Document

21/11/1921 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 2667.26

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR LILLY BUSSMANN

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW LODGE / 08/11/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR MATTHEW TIMOTHY ARNOLD

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MATHEW LODGE

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 2665.78

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM KING CHARLES HOUSE PARK END STREET OXFORD OXFORDSHIRE OX1 1JD ENGLAND

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LILLY BELLA PALOMA CIRCE BUSSMANN / 05/09/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH SILBER / 05/07/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / OXFORD SCIENCES INNOVATION PLC / 23/05/2018

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS JANE ELIZABETH SILBER

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

17/10/1717 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/10/1711 October 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/07/1728 July 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

30/06/1730 June 2017 CESSATION OF DANIEL HEINRICH FRIEDRICH EMIL KROENING AS A PSC

View Document

29/06/1729 June 2017 ADOPT ARTICLES 21/06/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR SOMERSET WILLIAM GABRIEL PHEASANT

View Document

23/06/1723 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 2664.3

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOEL OUAKNINE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O IGNITION LAW MORAY HOUSE 23-31 GREAT TITCHFIELD STREET LONDON W1W 7PA ENGLAND

View Document

19/11/1619 November 2016 REGISTERED OFFICE CHANGED ON 19/11/2016 FROM C/O IGNITION LAW 9 DEVONSHIRE SQUARE WEWORK (FLOOR 3) LONDON EC2M 4YD ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM JAMES COWPER KRESTON CHAWLEY PARK CUMNOR OXFORD OXFORDSHIRE OX2 9GG UNITED KINGDOM

View Document

17/03/1617 March 2016 ADOPT ARTICLES 03/03/2016

View Document

11/03/1611 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 1190.84

View Document

11/03/1611 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 1166.66

View Document

11/03/1611 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 1524.17

View Document

11/03/1611 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 1016.66

View Document

11/03/1611 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR BARNABY HUGO DOMNIC MARTIN

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR JOEL OUAKNINE

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MS LILLY BELLA PALOMA CIRCE BUSSMANN

View Document

19/01/1619 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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