About

Registered Number: 03533369
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

 

Diogenes Ltd was registered on 24 March 1998 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Jansen Van Vuuren, Lukas Rudolph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JANSEN VAN VUUREN, Lukas Rudolph 07 August 2003 05 October 2007 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 17 February 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
AA - Annual Accounts 01 December 2009
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 31 March 2009
353 - Register of members 27 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 01 April 2007
AA - Annual Accounts 07 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 August 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
AA - Annual Accounts 18 August 2003
363a - Annual Return 28 March 2003
AA - Annual Accounts 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
363a - Annual Return 02 April 2002
AA - Annual Accounts 12 October 2001
363a - Annual Return 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
AA - Annual Accounts 23 August 2000
363a - Annual Return 12 April 2000
353 - Register of members 12 April 2000
287 - Change in situation or address of Registered Office 08 February 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 29 March 1999
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
RESOLUTIONS - N/A 29 July 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Assignment deed and charge over monies 17 July 1998 Fully Satisfied

N/A

Mortgage debenture 17 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.