- Company Overview for DOCUMENT DIRECT LIMITED (05584808)
- Filing history for DOCUMENT DIRECT LIMITED (05584808)
- People for DOCUMENT DIRECT LIMITED (05584808)
- Charges for DOCUMENT DIRECT LIMITED (05584808)
- More for DOCUMENT DIRECT LIMITED (05584808)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
03 Jul 2018 | PSC07 | Cessation of Trustees of Martyn Best Childrens Settlement as a person with significant control on 29 October 2017 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of David John Hall as a director on 1 December 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | SH19 |
Statement of capital on 21 November 2017
|
|
21 Nov 2017 | SH20 | Statement by Directors | |
21 Nov 2017 | CAP-SS | Solvency Statement dated 29/09/17 | |
30 Oct 2017 | SH08 | Change of share class name or designation | |
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | TM01 | Termination of appointment of Christopher Bull as a director on 30 June 2016 | |
25 May 2016 | TM01 | Termination of appointment of Origintrade Limited as a director on 29 February 2016 | |
25 May 2016 | AP01 | Appointment of Mr David John Hall as a director on 29 February 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Jayne Smith as a director on 31 January 2016 | |
15 Dec 2015 | MR01 | Registration of charge 055848080001, created on 14 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AP01 | Appointment of Mr Christopher Bull as a director on 12 March 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |