Advanced company searchLink opens in new window

DIRECT GLOBAL TRADING LTD

Company number 06419337

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)
09 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
19 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange. 24/05/2024
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2021 SH08 Change of share class name or designation
14 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 January 2021
  • GBP 60.00
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