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)
10 Feb 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Edward George Riby on 6 November 2010
10 Feb 2011 CH03 Secretary's details changed for Edward George Riby on 6 November 2010
07 Oct 2010 CERTNM Company name changed eddies essentials LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-07-17
29 Jul 2010 CONNOT Change of name notice
06 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Apr 2010 SH03 Purchase of own shares.
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 120
13 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 23/03/2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Feb 2010 TM01 Termination of appointment of Ewan Rayment as a director
09 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Edward George Riby on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Ewan Rayment on 9 November 2009
08 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 06/11/08; full list of members
12 May 2008 287 Registered office changed on 12/05/2008 from unit 12 mapplewell business park maplewell barnsley south yorkshire S75 6BP
08 Mar 2008 88(2) Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\
18 Feb 2008 288c Secretary's particulars changed;director's particulars changed
12 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/12/08
06 Nov 2007 NEWINC Incorporation