DIRECT CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
03/03/253 March 2025 | Termination of appointment of a secretary |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
05/08/215 August 2021 | Confirmation statement made on 2021-06-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | DISS40 (DISS40(SOAD)) |
13/12/1913 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | FIRST GAZETTE |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
22/02/1922 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRINDER BHULLAR / 18/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER SINGH DOSANJH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/08/1626 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/09/1528 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/09/1410 September 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/08/135 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/08/1231 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
02/05/122 May 2012 | SECRETARY APPOINTED MRS BRINDER BHULLAR |
02/05/122 May 2012 | 01/07/11 STATEMENT OF CAPITAL GBP 100 |
02/05/122 May 2012 | APPOINTMENT TERMINATED, SECRETARY JASBIR BASRAI |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR BRINDER BHULLAR |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/09/112 September 2011 | DIRECTOR APPOINTED MR SATINDER DOSANJH |
02/09/112 September 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
07/10/107 October 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRINDER BHULLAR / 26/06/2010 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/06/0927 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM SOHALS MARSTON COURT 14-16 BINLEY ROAD COVENTRY WARWICKSHIRE CV3 1HZ |
26/01/0926 January 2009 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/08/0625 August 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 10 NEWLYN CLOSE NUNEATON WARWICKSHIRE CV11 6GG |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/08/0517 August 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
26/07/0326 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
26/07/0326 July 2003 | REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 3 MEADOWS GROVE CODSALL WOLVERHAMPTON WV8 1GG |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
13/11/0213 November 2002 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
30/07/0230 July 2002 | SECRETARY RESIGNED |
30/07/0230 July 2002 | DIRECTOR RESIGNED |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
26/06/0226 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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