Advanced company searchLink opens in new window

DOCUMENT DIRECT LIMITED

Company number 05584808

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 SH19 Statement of capital on 21 November 2017
  • GBP 6,719.00
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
  • GBP 11,060
30 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 265,540
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