DIFFUSIONDATA LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

23/03/2523 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

27/11/2427 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Appointment of Mr Dharmesh Vasanbhai Mistry as a director on 2024-01-01

View Document

22/05/2422 May 2024 Appointment of Mr Neil Alan Seymour as a director on 2024-05-01

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-07-10

View Document

29/12/2329 December 2023 Director's details changed for Andrew Satfford Deitsch on 2023-12-28

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Bridget Catherine Hallahane as a director on 2023-09-21

View Document

06/07/236 July 2023 Change of share class name or designation

View Document

06/07/236 July 2023 Particulars of variation of rights attached to shares

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

20/03/2320 March 2023 Termination of appointment of Laurent Othacehe as a director on 2023-03-08

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2021-12-31

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

09/11/229 November 2022 Termination of appointment of Alexander Douglas Janssens Sleigh as a director on 2022-11-02

View Document

09/11/229 November 2022 Appointment of Mr Sanjay Bhupendra Patel as a director on 2022-11-02

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Appointment of Mr Laurent Othacehe as a director on 2022-04-18

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Termination of appointment of Sean Bowen as a director on 2022-02-10

View Document

24/02/2224 February 2022 Appointment of Mr Alexander Douglas Janssens Sleigh as a director on 2022-02-11

View Document

24/02/2224 February 2022 Termination of appointment of Michael Charles Fairbairn as a director on 2022-02-10

View Document

24/02/2224 February 2022 Termination of appointment of James Andrew Sharp as a director on 2022-02-11

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-08-20

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Termination of appointment of Alexander Douglas Janssens Sleigh as a director on 2021-07-22

View Document

28/07/2128 July 2021 Appointment of Mr James Andrew Sharp as a director on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/05/1920 May 2019 27/02/19 STATEMENT OF CAPITAL GBP 642.5465

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF HUDSON-SEARLE / 07/05/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BOWEN / 01/11/2018

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEWIS / 01/11/2018

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MARTIN HAND

View Document

12/12/1812 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 6214174.9240

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/10/1817 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 5949274.924

View Document

17/10/1817 October 2018 02/10/18 STATEMENT OF CAPITAL GBP 6214174.924

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES FARIBAIRN / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MICHAEL CHARLES FARIBAIRN

View Document

09/07/189 July 2018 24/05/18 STATEMENT OF CAPITAL GBP 5733129.924

View Document

25/05/1825 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 582.9213

View Document

10/05/1810 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 110 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1PT

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR GEOFF HUDSON-SEARLE

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 27/10/17 STATEMENT OF CAPITAL GBP 552.7856

View Document

16/10/1716 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 552.7856

View Document

10/10/1710 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1723 August 2017 28/07/17 STATEMENT OF CAPITAL GBP 417.5852

View Document

04/08/174 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 416.2804

View Document

26/06/1726 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 400.5872

View Document

04/06/174 June 2017 11/05/17 STATEMENT OF CAPITAL GBP 370.5872

View Document

18/05/1718 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 357.3517

View Document

05/05/175 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 333.2073

View Document

05/05/175 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 350.5517

View Document

11/04/1711 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED STEPHEN JOHN LEWIS

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED DAVID EARLE ROBERSON

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED ANAWAT CHANKHUNTHOD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEE COTTLE

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SNELL

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 29/07/15 STATEMENT OF CAPITAL GBP 315.4871

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY BALLARD DALE SYREE WATSON LLP

View Document

10/06/1610 June 2016 CREATE NEW SHARES 06/05/2016

View Document

12/04/1612 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 314.6889

View Document

03/03/163 March 2016 17/02/16 STATEMENT OF CAPITAL GBP 314.5904

View Document

18/02/1618 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060349190003

View Document

20/01/1620 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 313.8654

View Document

13/01/1613 January 2016 02/12/15 STATEMENT OF CAPITAL GBP 312.7769

View Document

13/01/1613 January 2016 09/11/15 STATEMENT OF CAPITAL GBP 312.4867

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES STICKLAND

View Document

17/11/1517 November 2015 28/10/15 STATEMENT OF CAPITAL GBP 312.0517

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/11/159 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 311.5231

View Document

19/10/1519 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 307.2837

View Document

15/09/1515 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 306.0036

View Document

15/09/1515 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 307.2837

View Document

11/08/1511 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1521 July 2015 AUDITOR'S RESIGNATION

View Document

29/06/1529 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 303.5759

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 303.1659

View Document

17/06/1517 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 300.2633

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

17/04/1517 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 299.1748

View Document

06/03/156 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 298.6646

View Document

06/03/156 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 290.7556

View Document

21/01/1521 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 286.8387

View Document

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 25/11/14 STATEMENT OF CAPITAL GBP 286.447

View Document

11/11/1411 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 SUB-DIVISION 20/08/14

View Document

17/09/1417 September 2014 SUB-DIVIDE SHARES 20/08/2014

View Document

15/08/1415 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 276.913

View Document

18/06/1418 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 276.218

View Document

18/06/1418 June 2014 10/04/14 STATEMENT OF CAPITAL GBP 261.556

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED LEE COTTLE

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED CAROLYN ELIZABETH SNELL

View Document

03/04/143 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 256.429

View Document

11/03/1411 March 2014 20/02/14 STATEMENT OF CAPITAL GBP 252.674

View Document

18/02/1418 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 245.422

View Document

18/02/1418 February 2014 SECOND FILING FOR FORM SH01

View Document

14/02/1414 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 245.422

View Document

14/01/1414 January 2014 29/11/13 STATEMENT OF CAPITAL GBP 234.326

View Document

05/12/135 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1322 October 2013 16/09/13 STATEMENT OF CAPITAL GBP 233.619

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED JAMES STICKLAND

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/134 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 222.579

View Document

14/02/1314 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR JOHN DAVID WILLIAM POCOCK

View Document

18/01/1318 January 2013 CORPORATE SECRETARY APPOINTED BALLARD DALE SYREE WATSON LLP

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BUCKNELL

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 REVOKE SHARE CAP 25/06/2012

View Document

12/07/1212 July 2012 25/06/12 STATEMENT OF CAPITAL GBP 16119.611

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN HUDSON

View Document

16/02/1216 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 SECRETARY APPOINTED ANDREW THOMAS BUCKNELL

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY KATRINA HUDSON

View Document

13/09/1113 September 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

20/06/1120 June 2011 28/03/11 STATEMENT OF CAPITAL GBP 116.717756

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED ANDREW SATFFORD DEITSCH

View Document

14/06/1114 June 2011 NC INC ALREADY ADJUSTED 25/03/2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BERKELEY HALL LTD VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/02/1117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

19/10/1019 October 2010 24/04/10 STATEMENT OF CAPITAL GBP 116.72

View Document

24/06/1024 June 2010 23/04/10 STATEMENT OF CAPITAL GBP 112.60

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 13/04/10 STATEMENT OF CAPITAL GBP 111.69

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 ALTER ARTICLES 13/04/2010

View Document

20/05/1020 May 2010 ARTICLES OF ASSOCIATION

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HUDSON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BOWEN / 20/01/2010

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM MARINERS WOODHURST ROAD MAIDENHEAD BERKSHIRE SL6 8NU

View Document

09/04/099 April 2009 GBP NC 100/142.145 11/03/2009

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/099 April 2009 NC INC ALREADY ADJUSTED 11/03/09

View Document

09/04/099 April 2009 SECT 175, SUBDIVISION 11/03/2009

View Document

09/04/099 April 2009 ADOPT ARTICLES 11/03/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MAJOR GENERAL PETER GILCHRIST

View Document

19/03/0919 March 2009 S-DIV

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/06/0819 June 2008 PREVSHO FROM 28/02/2008 TO 31/08/2007

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED CIED LTD CERTIFICATE ISSUED ON 17/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 31 STICKENS LANE, EAST MALLING WEST MALLING KENT ME19 6BT

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information