AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jan 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 17th Aug 2016. New Address: 49 Mowbray Road London HA8 8JL. Previous address: Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Jul 2015. New Address: Ground Floor Japonica House Spring Villa Road Edgware Middlesex HA8 7XT. Previous address: Churchill Court Hortons Way Westerham Kent TN16 1BT
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 8th Mar 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 21st Aug 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Aug 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Jan 2012: 100.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed direct-tec (london) LIMITEDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jul 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 19th Jul 2010 - the day director's appointment was terminated
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 20th Aug 2009 with shareholders record
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(18 pages)
|