DIRECT LINK ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-24 with updates |
24/08/2424 August 2024 | Notification of Constantin Baraitaru as a person with significant control on 2024-02-10 |
24/08/2424 August 2024 | Appointment of Mr Constantin Baraitaru as a director on 2024-02-10 |
24/08/2424 August 2024 | Termination of appointment of Constantin Baraitaru as a director on 2024-02-10 |
24/08/2424 August 2024 | Cessation of Constantin Baraitaru as a person with significant control on 2024-02-10 |
14/08/2414 August 2024 | Director's details changed for Mr Constantin Marius Baraitaru on 2024-02-10 |
14/08/2414 August 2024 | Change of details for Mr Constantin Marius Baraitaru as a person with significant control on 2024-02-10 |
14/08/2414 August 2024 | Registered office address changed from 93 Lanchester Way Castle Bromwich Birmingham B36 9LN England to 74 Derrydown Road Birmingham B42 1RT on 2024-08-14 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-03-31 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-05 with no updates |
08/05/238 May 2023 | Registered office address changed from 154 Hawthorn Road Birmingham B44 8PU England to 93 Lanchester Way Castle Bromwich Birmingham B36 9LN on 2023-05-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-03-31 |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Confirmation statement made on 2022-12-05 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
07/10/217 October 2021 | Registered office address changed from 219 Walsall Road Perry Barr Birmingham B42 1TY United Kingdom to 154 Hawthorn Road Birmingham B44 8PU on 2021-10-07 |
07/10/217 October 2021 | Change of details for Mr Constantin Marius Baraitaru as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Director's details changed for Mr Constantin Marius Baraitaru on 2021-10-07 |
25/05/2125 May 2021 | DISS40 (DISS40(SOAD)) |
23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2121 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/05/2111 May 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
11/10/1911 October 2019 | COMPANY NAME CHANGED DIRECT ENTERPRISE LTD CERTIFICATE ISSUED ON 11/10/19 |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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