DIRECT 121 PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Change of details for Mr Gaurav Katyal as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Rourke House Waterman's Business Park the Causeway Staines-upon-Thames TW18 3BA England to 1 Hartley Copse Old Windsor Windsor SL4 2QG on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Saida Laghnimi as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Gaurav Katyal on 2023-08-30

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Registered office address changed from Rourke House 3 Kingsbury Crescent Staines-upon-Thames TW18 3BA United Kingdom to Rourke House Waterman's Business Park the Causeway Staines-upon-Thames TW18 3BA on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / SAIDA LAGHNIMI / 12/04/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR GAURAV KATYAL / 26/03/2021

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIDA LAGHNIMI

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATYAL / 26/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR GAURAV KATYAL / 26/03/2021

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/05/1819 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAURAV KATYAL / 06/08/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 1ST FLOOR, BIGNELL HOUSE HORTON PARADE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EP

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM SUITE 37/38, MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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