Advanced company searchLink opens in new window

DIRECT 2 GLOBAL LIMITED

Company number 11056309

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)
06 Feb 2025 PSC04 Change of details for Mr Sehaj Singh Suri as a person with significant control on 1 May 2024
06 Feb 2025 CH01 Director's details changed for Mr Sehaj Singh Suri on 1 May 2024
31 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
23 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
11 Dec 2023 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
14 Mar 2023 AA01 Previous accounting period extended from 28 November 2022 to 31 December 2022
14 Mar 2023 AD01 Registered office address changed from 388-394 Staines Road Staines Road Feltham TW14 8BT England to Langley House Park Road London N2 8EY on 14 March 2023
13 Feb 2023 AA Micro company accounts made up to 28 November 2021
24 Nov 2022 AA01 Previous accounting period shortened from 29 November 2021 to 28 November 2021
24 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
19 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 30 November 2020
20 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
20 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 AA Micro company accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
11 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
01 Sep 2019 AD01 Registered office address changed from 170 Yeading Lane Hayes UB4 9AU United Kingdom to 388-394 Staines Road Staines Road Feltham TW14 8BT on 1 September 2019
01 Sep 2019 TM01 Termination of appointment of Preet Singh Suri as a director on 16 August 2019
12 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018