DIRECT RESPONSE FULFILMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

04/06/254 June 2025 Director's details changed for Mr Chrys Elias Chrysostomou on 2025-06-01

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Cessation of Nicos Stravrou Poirazi as a person with significant control on 2024-07-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Notification of Nicos Stavrou Poirazi as a person with significant control on 2024-06-03

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Registered office address changed from Euro House Cremers Road Sittingbourne Kent ME10 3US to Drmg House Cremers Road Sittingbourne ME10 3US on 2021-07-26

View Document

31/12/2031 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY CHRYS CHRYSOSTOMOU

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 SECRETARY APPOINTED MRS NICOLA KENT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOS POIRAZI

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

20/07/1820 July 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

07/03/187 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/187 March 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-02-14

View Document

07/03/187 March 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/03/187 March 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATKINS

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS WATKINS

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MR CHRYS ELIAS CHRYSOSTOMOU

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030004160012

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRYS ELIAS CHRYSOSTOMOU / 01/12/2013

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

06/02/136 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED U.S. EURO LINK PLC CERTIFICATE ISSUED ON 20/08/12

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOS STRAVROV POIRAZI / 02/08/2010

View Document

27/01/1127 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 02/08/10 STATEMENT OF CAPITAL GBP 76925

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR NICOS STRAVROV POIRAZI

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KENT / 12/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRYS ELIAS CHRYSOSTOMOU / 12/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PAUL WATKINS / 12/12/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

17/06/0917 June 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

08/05/098 May 2009 AUDITOR'S RESIGNATION

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR LENNY ANDREOU

View Document

23/01/0823 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 £ SR 5000@1 31/12/03

View Document

07/07/057 July 2005 £ NC 50000/100000 30/12

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/9823 July 1998 REREGISTRATION PRI-PLC 19/06/98

View Document

23/07/9823 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 BALANCE SHEET

View Document

23/07/9823 July 1998 AUDITORS' STATEMENT

View Document

23/07/9823 July 1998 AUDITORS' REPORT

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 19/06/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

01/07/971 July 1997 £ NC 1000/50000 30/05/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

20/10/9520 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 COMPANY NAME CHANGED THE NATIONAL FOOTBALL EXHIBITION LIMITED CERTIFICATE ISSUED ON 31/08/95

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 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