DIRECT 2 BUY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

07/03/257 March 2025 Cessation of Derek Alan Bright as a person with significant control on 2025-03-07

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/10/2431 October 2024 Notification of Shae Pierre Bright as a person with significant control on 2024-10-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mr Shae Pierre Bright on 2022-04-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, SECRETARY ALEXIS WEST

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK BRIGHT

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR SHAE PIERRE BRIGHT

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

05/04/165 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 SAIL ADDRESS CHANGED FROM: C/O INTEGRA ACCOUNTING LIMITED 5 STATION ROAD HINCKLEY LEICESTERSHIRE LE10 1AW ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MRS ALEXIS SHIRLEY WEST

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR DEREK ALAN BRIGHT

View Document

12/06/1412 June 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/06/1412 June 2014 SAIL ADDRESS CREATED

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLAMP

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN UNITED KINGDOM

View Document

22/02/1322 February 2013 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