DIRECT2MARKET GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

07/09/237 September 2023 Notification of Paul White as a person with significant control on 2023-05-16

View Document

07/09/237 September 2023 Notification of Alexander Bass-Phillips as a person with significant control on 2023-05-16

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Change of details for Mr Christopher George Bass as a person with significant control on 2023-05-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

25/05/2325 May 2023 Director's details changed for Mr Christopher George Bass on 2023-05-16

View Document

23/05/2323 May 2023 Director's details changed for Mr Christopher George Bass on 2023-05-16

View Document

23/05/2323 May 2023 Change of details for Mr Christopher George Bass as a person with significant control on 2023-05-15

View Document

23/05/2323 May 2023 Change of details for Mr Christopher George Bass as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Alexander Bass-Phillips on 2023-05-15

View Document

16/05/2316 May 2023 Change of details for Mr Christopher George Bass as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Director's details changed for Mr Paul White on 2023-05-15

View Document

16/05/2316 May 2023 Director's details changed for Mr Christopher George Bass on 2023-05-15

View Document

17/04/2317 April 2023 Registered office address changed from Saxon House 27 Duke Street Chelmsford CM1 1HT England to Unit 3 Cabinet Way Eastwood Leigh-on-Sea SS9 5LP on 2023-04-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Paul White as a director on 2022-04-30

View Document

05/05/225 May 2022 Certificate of change of name

View Document

03/05/223 May 2022 Termination of appointment of David Fidler as a director on 2022-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Director's details changed for Mr David Fidler on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 17/09/20 STATEMENT OF CAPITAL GBP 700100

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 31/05/2018 TO 31/10/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR DAVID FIDLER

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DREWS

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS BASS / 09/02/2018

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR IAN MILLER

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ALEXANDER BASS-PHILLIPS

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 11 BETA TERRACE, WEST ROAD MASTERLORD OFFICE VILLAGE IPSWICH SUFFOLK IP3 9FE ENGLAND

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE BASS

View Document

09/02/189 February 2018 CESSATION OF SAMANTHA DREWS AS A PSC

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR CHRIS BASS

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM 57 BUTT ROAD GREAT CORNARD SUDBURY CO10 0DP UNITED KINGDOM

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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