DIFFUSION TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Appointment of Mr Nicholas Charles Laking as a director on 2025-01-28

View Document

29/01/2529 January 2025 Appointment of Mr Andrew Brown Ritchie as a director on 2025-01-15

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Termination of appointment of Nicholas Charles Laking as a director on 2024-06-11

View Document

05/06/245 June 2024 Appointment of Mr Peter Henry Stark as a director on 2023-06-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

03/04/243 April 2024 Registered office address changed from Grosvenor Court,Flat 11 Upper Grosvenor Road Tunbridge Wells TN1 2DY England to Grosvenor Court,Flat 11 55 Upper Grosvenor Road Tunbridge Wells TN1 2DY on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 5 Chedington Shoeburyness Southend-on-Sea SS3 8UR England to Grosvenor Court,Flat 11 Upper Grosvenor Road Tunbridge Wells TN1 2DY on 2024-04-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Registered office address changed from 34 Woodfield Park Drive Leigh-on-Sea SS9 1LW England to 5 Chedington Shoeburyness Southend-on-Sea SS3 8UR on 2023-06-29

View Document

25/05/2325 May 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 34 34 Woodfield Park Drive Leigh-on-Sea SS9 1LW England to 34 Woodfield Park Drive Leigh-on-Sea SS9 1LW on 2022-03-01

View Document

28/02/2228 February 2022 Registered office address changed from 2 Gardners Drive Hullavington Chippenham SN14 6EL England to 34 34 Woodfield Park Drive Leigh-on-Sea SS9 1LW on 2022-02-28

View Document

03/02/223 February 2022 Sub-division of shares on 2022-01-14

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

09/11/219 November 2021 Termination of appointment of Michael Henry Scott as a director on 2021-09-13

View Document

15/10/2115 October 2021 Registered office address changed from 6 the Prospect, Hilperton Road Trowbridge Wiltshire BA14 7UG United Kingdom to 2 Gardners Drive Hullavington Chippenham SN14 6EL on 2021-10-15

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR MICHAEL HENRY SCOTT

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR MARTIN CRAIG TURNER

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR NICHOLAS CHARLES LAKING

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MR STUART DAVID ANDREW WHITEHEAD

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENELLM GEORGE COMERFORD GREEN

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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