- Company Overview for DIRECT COMMERCIAL LIMITED (03133493)
- Filing history for DIRECT COMMERCIAL LIMITED (03133493)
- People for DIRECT COMMERCIAL LIMITED (03133493)
- Charges for DIRECT COMMERCIAL LIMITED (03133493)
- More for DIRECT COMMERCIAL LIMITED (03133493)
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
|
|
31 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|
|
04 Dec 2014 | AA | Full accounts made up to 28 February 2014 |