Advanced company searchLink opens in new window

DIRECT DEBIT LIMITED

Company number 02304072

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)
09 Dec 1998 395 Particulars of mortgage/charge
04 Dec 1998 288a New director appointed
26 Nov 1998 288a New secretary appointed
31 Jul 1998 225 Accounting reference date extended from 30/06/98 to 31/12/98
20 Apr 1998 288a New director appointed
14 Apr 1998 288a New director appointed
02 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
02 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Dec 1997 288a New director appointed
23 Oct 1997 363s Return made up to 11/10/97; no change of members
11 Aug 1997 AUD Auditor's resignation
03 Aug 1997 287 Registered office changed on 03/08/97 from: 12 northfields prospect putney bridge road london SW18 1PL
14 Nov 1996 AA Full accounts made up to 30 June 1996
28 Oct 1996 363s Return made up to 11/10/96; no change of members
04 Mar 1996 AA Full accounts made up to 30 June 1995
21 Nov 1995 AA Full accounts made up to 30 June 1994
04 Oct 1995 363s Return made up to 11/10/95; full list of members
05 Sep 1995 287 Registered office changed on 05/09/95 from: chicksand gordon davis 180 cambridge house 180 upper richmond road putney SW15 2SH
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
20 Oct 1994 363s Return made up to 11/10/94; change of members
18 May 1994 AA Full accounts made up to 30 June 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 June 1993
20 Dec 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 Dec 1993 363s Return made up to 11/10/93; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/12/93