- Company Overview for DIRECT-TEC COMMUNICATIONS LIMITED (06640259)
- Filing history for DIRECT-TEC COMMUNICATIONS LIMITED (06640259)
- People for DIRECT-TEC COMMUNICATIONS LIMITED (06640259)
- More for DIRECT-TEC COMMUNICATIONS LIMITED (06640259)
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) |
---|---|---|---|
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Oct 2015 | TM01 | Termination of appointment of Simon Sean Riley as a director on 1 May 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of John Maryan as a director on 1 May 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Adrian John Crucefix as a director on 1 May 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Ian Gordon Mitchell as a director on 1 May 2015 | |
08 Oct 2015 | AP01 | Appointment of Mrs Claire Goodman as a director on 1 May 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Toby Henry Goodman as a director on 1 May 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from Churchill Court Hortons Way Westerham Kent TN16 1BT to Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT on 24 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Simon Sean Riley on 8 March 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 3 January 2012
|
|
21 Aug 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
21 Aug 2012 | AP01 | Appointment of Mr Ian Gordon Mitchell as a director | |
21 Aug 2012 | AP01 | Appointment of Mr Simon Sean Riley as a director | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Dec 2011 | CERTNM |
Company name changed direct-tec (london) LIMITED\certificate issued on 01/12/11
|
|
01 Dec 2011 | CONNOT | Change of name notice | |
02 Aug 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders |