DIRECT-TEC COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 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

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-07-08 with no updates

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/12/203 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CESSATION OF CLAIRE GOODMAN AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM GROUND FLOOR JAPONICA HOUSE SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7XT

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/10/1514 October 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR TOBY HENRY GOODMAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON RILEY

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARYAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRUCEFIX

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS CLAIRE GOODMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM CHURCHILL COURT HORTONS WAY WESTERHAM KENT TN16 1BT

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SEAN RILEY / 08/03/2013

View Document

20/08/1320 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR IAN GORDON MITCHELL

View Document

21/08/1221 August 2012 03/01/12 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR SIMON SEAN RILEY

View Document

21/08/1221 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/111 December 2011 COMPANY NAME CHANGED DIRECT-TEC (LONDON) LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOCKER

View Document

19/07/1019 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARYAN / 01/10/2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 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