DOWNS SYNDROME DIAMOND FOUNDATION LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Notification of Jeremy Abbot Barnes as a person with significant control on 2024-07-01

View Document

01/04/251 April 2025 Notification of Sebastian O'meara as a person with significant control on 2024-07-01

View Document

01/04/251 April 2025 Notification of Martin Nicholas Caleb Thomas as a person with significant control on 2024-07-01

View Document

01/04/251 April 2025 Change of details for Mr Sebastian O'meara as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Withdrawal of a person with significant control statement on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Sebastian O'meara on 2025-04-01

View Document

25/08/2425 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Veronique Frances Edmonde Garrett as a director on 2024-07-01

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

20/04/2420 April 2024 Statement of company's objects

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

14/02/2414 February 2024 Termination of appointment of James Henry Middleton Turnbull as a director on 2024-01-25

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Appointment of Veronique Frances Edmonde Garrett as a director on 2023-06-09

View Document

02/11/232 November 2023 Director's details changed for Veronique Frances Edmonde Garrett on 2023-11-01

View Document

27/10/2327 October 2023 Cessation of Martin Nicholas Caleb Thomas as a person with significant control on 2023-10-17

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

27/10/2327 October 2023 Notification of a person with significant control statement

View Document

27/10/2327 October 2023 Cessation of Jeremy Abbot Barnes as a person with significant control on 2023-10-17

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

08/11/228 November 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Appointment of Mr Martin Nicholas Caleb Thomas as a director on 2022-03-01

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Martin Nicholas Caleb Thomas as a director on 2021-12-25

View Document

13/01/2213 January 2022 Termination of appointment of Martin Nicholas Caleb Thomas as a secretary on 2021-12-25

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JAMES HENRY MIDDLETON TURNBULL

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR SEBASTIAN O'MEARA

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CALEB THOMAS / 18/02/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CALEB THOMAS / 18/02/2017

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 ALTER ARTICLES 29/04/2016

View Document

08/06/168 June 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR JEREMY BARNES

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE GARRETT

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 SAIL ADDRESS CREATED

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED DOWNSIDE UP LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

09/02/119 February 2011 CHANGE OF NAME 28/12/2010

View Document

09/02/119 February 2011 ARTICLES OF ASSOCIATION

View Document

04/02/114 February 2011 CHANGE OF NAME 28/12/2010

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARLEN MANASOV

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINDLE

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ABBOT BARNES / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONIQUE FRANCES EDMONDE GARRETT / 01/02/2010

View Document

14/12/0914 December 2009 SECTION 519

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN THOMAS / 03/03/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 28 MYSORE ROAD LONDON SW11 5SB

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 28 MYSORE ROAD LONDON SW11 5SB

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 3RD FLOOR WARWICK HOUSE 9 WARWICK STREET W1R 5RA

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/0029 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 38 GREAT WINDMILL STREET LONDON W1V 7PA

View Document

22/05/9922 May 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9831 January 1998 REGISTERED OFFICE CHANGED ON 31/01/98 FROM: 25 FRITHVILLE GARDENS LONDON W12 7JG

View Document

28/11/9728 November 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

10/02/9710 February 1997 ALTER MEM AND ARTS 30/11/96

View Document

10/02/9710 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 COMPANY NAME CHANGED DOWN'S SYNDROME (RUSSIA) LIMITED CERTIFICATE ISSUED ON 10/09/96

View Document

28/04/9628 April 1996 ADOPT MEM AND ARTS 19/04/96

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 10/10/95

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED DE FACTO 398 LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 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