Advanced company searchLink opens in new window

DIRECT COMMERCIAL LIMITED

Company number 03133493

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)
25 Jan 2021 AP01 Appointment of Mr Christopher Joseph Webb as a director on 6 May 2020
25 Jan 2021 AP01 Appointment of Mr Colin Henry Oleszko as a director on 6 May 2020
25 Jan 2021 AP01 Appointment of Mr Carl Mark Anthony Cripps as a director on 6 May 2020
09 Sep 2020 AA Total exemption full accounts made up to 28 February 2019
27 Dec 2019 CC04 Statement of company's objects
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
14 May 2019 AA Unaudited abridged accounts made up to 28 February 2018
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
18 Dec 2018 PSC07 Cessation of Stm Fidecs Trust Company Limited as Trustees of the Carraig Employee Benefit Trust as a person with significant control on 15 August 2018
07 Aug 2018 MR04 Satisfaction of charge 031334930003 in full
04 May 2018 AA Unaudited abridged accounts made up to 28 February 2017
20 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
19 Dec 2017 PSC01 Notification of Emma Marie Claude Cunningham as a person with significant control on 20 September 2016
07 Sep 2017 AA Total exemption small company accounts made up to 29 February 2016
16 Jun 2017 MR01 Registration of charge 031334930003, created on 31 May 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 AD01 Registered office address changed from 4 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Redwing House Hedgerows Business Park Colchester Road Chelmsford Essex CM2 5PB on 22 March 2017
11 Jan 2017 CS01 Confirmation statement made on 4 December 2016 with updates
03 Oct 2016 AP03 Appointment of Mrs Emma Marie Claude Cunningham as a secretary on 20 September 2016
06 May 2016 AA Full accounts made up to 28 February 2015
31 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 638,400
31 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 638,400
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 638,400
04 Dec 2014 AA Full accounts made up to 28 February 2014