- Company Overview for DIRECT GLOBAL TRADING LTD (06419337)
- Filing history for DIRECT GLOBAL TRADING LTD (06419337)
- People for DIRECT GLOBAL TRADING LTD (06419337)
- Charges for DIRECT GLOBAL TRADING LTD (06419337)
- More for DIRECT GLOBAL TRADING LTD (06419337)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
30 May 2024 | PSC02 | Notification of Direct Global Trading Investments Ltd as a person with significant control on 24 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Edward George Riby as a person with significant control on 18 January 2021 | |
25 Nov 2022 | PSC07 | Cessation of Kenneth Riby as a person with significant control on 18 January 2021 | |
02 Nov 2022 | AP01 | Appointment of Mr Wayne Robinson as a director on 1 November 2022 | |
30 Jun 2022 | MR04 | Satisfaction of charge 064193370002 in full | |
30 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | SH08 | Change of share class name or designation | |
14 Mar 2021 | SH03 |
Purchase of own shares.
|
|
24 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2021
|
|
05 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
17 May 2019 | CH01 | Director's details changed for Mr Edward George Riby on 29 January 2016 | |
17 May 2019 | AD01 | Registered office address changed from Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1HH to Unit 9 Strafford Industrial Estate Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ on 17 May 2019 | |
11 Jun 2018 | MR04 | Satisfaction of charge 064193370003 in full |