Advanced company searchLink opens in new window

DIRECT FERRIES (GROUP) LIMITED

Company number 08881538

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)
16 Mar 2020 AD01 Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 16 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 TM01 Termination of appointment of Anthony James Ritchie as a director on 28 December 2017
20 Aug 2018 TM01 Termination of appointment of Matthew James Davies as a director on 4 October 2017
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
02 Nov 2017 AD01 Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 2 November 2017
16 Oct 2017 AP01 Appointment of Mr Sean Enrico Cornwell as a director on 3 October 2017
12 Oct 2017 AP01 Appointment of Ms Sinead O'gorman as a director on 3 October 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Philip David Rowbotham as a director on 2 February 2017
17 Jan 2017 AUD Auditor's resignation
21 Nov 2016 AUD Auditor's resignation
06 Oct 2016 AAMD Amended group of companies' accounts made up to 31 December 2015
21 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
14 Apr 2016 MR01 Registration of charge 088815380004, created on 8 April 2016
13 Apr 2016 MR04 Satisfaction of charge 088815380001 in full
12 Apr 2016 MR01 Registration of charge 088815380003, created on 8 April 2016
24 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
12 Jun 2015 AA Group of companies' accounts made up to 30 December 2014
20 May 2015 AP01 Appointment of Mr Anthony James Ritchie as a director on 12 May 2015