DIRECT-CONTRACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Registered office address changed from Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD England to Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD on 2024-07-03

View Document

03/07/243 July 2024 Secretary's details changed for Palason Ltd on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD on 2024-07-02

View Document

02/07/242 July 2024 Secretary's details changed for Palason Ltd on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Change of details for Mr Martin Maria Tekauschitz as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Martin Maria Tekautschitz on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Martin Maria Tekautschitz on 2022-05-06

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MARIA TEKAUSCHITZ

View Document

21/06/1921 June 2019 CESSATION OF MARTIN MARIA TEKAUTSCHITZ AS A PSC

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

20/06/1920 June 2019 CORPORATE SECRETARY APPOINTED PALASON LTD

View Document

20/06/1920 June 2019 CESSATION OF REGINA ANTOINETTE BRUNHILDE TEKAUTSCHITZ AS A PSC

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MARTIN MARIA TEKAUTSCHITZ / 20/06/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY LONDON COMPANY SERVICES LTD

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MARIA TEKAUTSCHITZ

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINA ANTOINETTE BRUNHILDE TEKAUTSCHITZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 68 SOUTH LAMBETH ROAD GROUND FLOOR WEST LONDON SW8 1RL ENGLAND

View Document

10/10/1610 October 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 68 SOUTH LAMBETH ROAD LONDON SW8 1RL ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 72 GREAT SUFFOLK STREET LONDON SE1 0BL

View Document

14/08/1514 August 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 68 SOUTH LAMBETH ROAD SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 72 GREAT SUFFOLK STREET GREAT SUFFOLK STREET LONDON SE1 0BL ENGLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 68 SOUTH LAMBETH ROAD LONDON SW8 1RL ENGLAND

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM GROUND FLOOR WEST 68 SOUTH LAMBETH ROAD LONDON SW8 1RL UK

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON COMPANY SERVICES LTD / 01/10/2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MARIA TEKAUTSCHITZ / 01/10/2009

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

20/03/1020 March 2010 DISS40 (DISS40(SOAD))

View Document

17/03/1017 March 2010 Annual return made up to 14 June 2009 with full list of shareholders

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 68 GROUND FLOOR WEST SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 2ND FLOOR WEST THRALE HOUSE 44-46 SOUTHWARK STREET LONDON SE1 1UN

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 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