Advanced company searchLink opens in new window

DIRECTION REAL ESTATE INVESTMENT LIMITED

Company number 09139895

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 July 2024
30 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
22 Dec 2023 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to Shirley House 33 Elm Park Road Pinner Middx Elm Park Road Pinner Middx HA5 3LE on 22 December 2023
18 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 27 July 2022
07 Feb 2023 CERTNM Company name changed hotel yoga LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
27 Apr 2021 AA01 Previous accounting period shortened from 28 July 2020 to 27 July 2020
08 Apr 2021 PSC01 Notification of Stephen Marks as a person with significant control on 1 March 2021
08 Apr 2021 PSC07 Cessation of Hal Nominees Limited as a person with significant control on 1 March 2021
09 Dec 2020 AP01 Appointment of Ms Joanna Samiullah as a director on 8 December 2020
10 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
10 Mar 2020 PSC05 Change of details for Hal Nominees Limited as a person with significant control on 10 March 2020
17 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with updates
09 Sep 2019 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 9 September 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
25 Jul 2019 AP01 Appointment of Mr Stephen Henry Marks as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Kirsty Anne Gallagher as a director on 25 July 2019
26 Apr 2019 AA01 Previous accounting period shortened from 29 July 2018 to 28 July 2018
08 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
25 Jun 2018 PSC02 Notification of Hal Nominees Limited as a person with significant control on 6 April 2016