DIRECTIVE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Accounts for a dormant company made up to 2024-05-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Change of details for Mr Adrian Finn as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Mr Stuart Michael Brunton as a person with significant control on 2024-05-24 |
01/04/241 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2024-04-01 |
24/11/2324 November 2023 | Accounts for a dormant company made up to 2023-05-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-18 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
27/06/1827 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/08/174 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN FINN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MICHAEL BRUNTON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/07/1416 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
27/06/1227 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL BRUNTON / 27/06/2012 |
27/06/1227 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART MICHAEL BRUNTON / 27/06/2012 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/08/109 August 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
18/06/0918 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY APPOINTED STUART MICHAEL BRUNTON |
11/06/0911 June 2009 | DIRECTOR APPOINTED ADRIAN FINN |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 9-10 THOMAS ROAD BUSINESS PARK THOMAS ROAD LONDON E14 7BN |
23/12/0823 December 2008 | FIRST GAZETTE |
21/05/0721 May 2007 | SECRETARY RESIGNED |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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