DIRECT CONTRACTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

03/03/253 March 2025 Termination of appointment of a secretary

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRINDER BHULLAR / 18/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER SINGH DOSANJH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY APPOINTED MRS BRINDER BHULLAR

View Document

02/05/122 May 2012 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY JASBIR BASRAI

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRINDER BHULLAR

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR SATINDER DOSANJH

View Document

02/09/112 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRINDER BHULLAR / 26/06/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/06/0927 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM SOHALS MARSTON COURT 14-16 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1HZ

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 10 NEWLYN CLOSE NUNEATON WARWICKSHIRE CV11 6GG

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 3 MEADOWS GROVE CODSALL WOLVERHAMPTON WV8 1GG

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company