Advanced company searchLink opens in new window

JUVENILE DIABETES RESEARCH FOUNDATION LIMITED

Company number 02071638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2019 TM01 Termination of appointment of James Richard Nigel Cripps as a director on 31 December 2018
21 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
27 Sep 2017 AP01 Appointment of Mrs Christina Susanna Croft as a director on 25 September 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 AP01 Appointment of Mr David William Donkin Mcturk as a director on 6 March 2017
08 Mar 2017 TM01 Termination of appointment of Susan Clare Whelan Tracy as a director on 6 March 2017
08 Mar 2017 TM01 Termination of appointment of Steven Michael Turnbull as a director on 6 March 2017
08 Mar 2017 TM01 Termination of appointment of Sarah Louise Gordon as a director on 6 March 2017
12 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
09 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
16 Dec 2016 TM01 Termination of appointment of Graham Ian White as a director on 12 December 2016
01 Nov 2016 TM01 Termination of appointment of Ian Robert Michael Edwards as a director on 1 September 2016
01 Nov 2016 TM01 Termination of appointment of Roger John Morton as a director on 26 September 2016
19 Feb 2016 TM01 Termination of appointment of Michael John Yardley as a director on 3 February 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 no member list
30 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
12 Aug 2015 AP01 Appointment of Mr Ian Schneider as a director on 15 June 2015
08 Jun 2015 AD01 Registered office address changed from 19 Angel Gate City Road London EC1V 2PT to 17/18 Angel Gate City Road London EC1V 2PT on 8 June 2015
30 Jan 2015 TM01 Termination of appointment of Bruce David Steinberg as a director on 28 January 2015
30 Jan 2015 TM01 Termination of appointment of Anthony Henry Reeves as a director on 28 January 2015
16 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 no member list