DIRECT-TEC GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

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

View Accounts

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Accounts

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARYAN

View Document

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

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

03/06/163 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR ADRIAN JOHN CRUCEFIX

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR TOBY GOODMAN

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GOODMAN

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR JOHN MARYAN

View Document

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

View Accounts

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MARYAN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARYAN

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRUCEFIX

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR TOBY HENRY GOODMAN

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS CLAIRE GOODMAN

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

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

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARYAN / 15/03/2014

View Document

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

View Document

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

View Accounts

03/07/133 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRUCEFIX / 29/05/2012

View Document

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

View Document

13/05/1113 May 2011 Annual return made up to 28 April 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

29/04/1029 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRUCEFIX / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARYAN / 28/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STOCKER

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 444

View Document

23/04/1023 April 2010 SHARE PURCHASE AGREEMENT 25/03/2010

View Document

26/01/1026 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM CHURCHILL COURT HORTONS WAY WESTERHAM KENT TN16 1BT

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MARYAN / 01/08/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM CHURCHILL HOUSE 526 CHURCHILL WAY BIGGIN HILL KENT TN16 3BN UNITED KINGDOM

View Document

23/06/0823 June 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

28/04/0828 April 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