DELIVERY DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Mojnu Miah on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from Flat 12 Silchester Court Garrard Close Luton LU3 2FF England to 22 Catherine Street St. Albans AL3 5BX on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 22 Catherine Street St. Albans AL3 5BX England to Flat 12 Silchester Court Garrard Close Luton LU3 2FF on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Mojnu Miah as a person with significant control on 2025-08-14

View Document

26/05/2526 May 2025 Cessation of Mohammed Johir Islam as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Notification of Mojnu Miah as a person with significant control on 2025-05-26

View Document

26/05/2526 May 2025 Appointment of Mr Mojnu Miah as a director on 2025-05-26

View Document

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

26/05/2526 May 2025 Termination of appointment of Mohammed Johir Islam as a director on 2025-05-26

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

05/07/245 July 2024 Termination of appointment of Shivani Inamdar as a director on 2024-05-22

View Document

10/06/2410 June 2024 Notification of Mohammed Johir Islam as a person with significant control on 2024-05-27

View Document

10/06/2410 June 2024 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 22 Catherine Street St. Albans AL3 5BX on 2024-06-10

View Document

05/06/245 June 2024 Cessation of Shivani Inamdar as a person with significant control on 2024-05-24

View Document

05/06/245 June 2024 Appointment of Mr Mohammed Johir Islam as a director on 2024-05-23

View Document

18/03/2418 March 2024 Micro company accounts made up to 2024-01-26

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-01-26

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-27 to 2023-01-26

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/01/2326 January 2023 Annual accounts for year ending 26 Jan 2023

View Accounts

25/01/2325 January 2023 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

26/10/2226 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/04/2129 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 27 MORTIMER STREET LONDON W1T 3BL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA OGILVIE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN OGILVIE

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED SHIVANI INAMDAR

View Document

31/05/1831 May 2018 CESSATION OF REBECCA HELEN OGILVIE AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVANI INAMDAR

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGILVIE / 01/02/2011

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN OGILVIE / 01/02/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGILVIE / 01/10/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY REBECCA OGILVIE

View Document

20/10/0820 October 2008 SECRETARY APPOINTED STEVEN OGILVIE

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED REBECCA OGILVIE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN OGILVIE

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 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