DIRECT CD'S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/02/2513 February 2025 Notification of Mark Noel Mcivor as a person with significant control on 2024-03-01

View Document

13/02/2513 February 2025 Cessation of Martin James Crowson as a person with significant control on 2024-11-27

View Document

13/02/2513 February 2025 Termination of appointment of Martin James Crowson as a director on 2024-11-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/03/241 March 2024 Termination of appointment of Joanne Belinda Pickett as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Registered office address changed from Unit 2 Gentleman Field Westmill Road Ware SG12 0EF England to 1 Row Beech Watling Street Kensworth Dunstable LU6 3QT on 2024-02-29

View Document

29/02/2429 February 2024 Appointment of Mr Mark Noel Mcivor as a director on 2024-02-29

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Registered office address changed from C/O Jc Accounts Ltd the Loft Hill End Farm Langley Herts SG4 7PT England to Unit 2 Gentleman Field Westmill Road Ware SG12 0EF on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM FIRST FLOOR 21-23 HIGH STREET HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9JD

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/12/1221 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM GROUND FLOOR 4 CHURCHILL COURT 58 STATION ROAD HARROW MIDDLESEX HA2 7SA

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: PARKVILLE HOUSE 16 BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: PLUMBRIDGE FARM COTTAGE STAGG HILL HADLEY WOOD BARNET HERTFORDSHIRE EN4 0PX

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 ORDER OF COURT - RESTORATION 06/10/04

View Document

29/06/0429 June 2004 STRUCK OFF AND DISSOLVED

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0227 September 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