DIRECTDIVIDE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Secretary's details changed for Mr Liam Cunningham on 2024-10-08

View Document

04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/04/2327 April 2023 Secretary's details changed for Mr Liam Bernard Cunningham on 2023-04-24

View Document

27/04/2327 April 2023 Director's details changed for Mr Liam Bernard Cunningham on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

02/09/202 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FEELEY

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ARTICLES OF ASSOCIATION

View Document

25/01/1325 January 2013 COMPANY BUSINESS 20/12/2012

View Document

16/01/1316 January 2013 ALTER ARTICLES 20/12/2012

View Document

16/01/1316 January 2013 ARTICLES OF ASSOCIATION

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED JOHN FEELEY

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKILLEN

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/08/1230 August 2012 23/07/12 NO CHANGES

View Document

17/08/1117 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FEELEY

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY PATRICK MCKILLEN

View Document

05/08/095 August 2009 SECRETARY APPOINTED LIAM CUNNINGHAM

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JOHN FEELEY

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR RAY MURPHY

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR IVOR FITZPATRICK

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED LIAM CUNNINGHAM

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/12/0818 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

23/04/0523 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

09/08/039 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/10/9731 October 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/03/951 March 1995 DELIVERY EXT'D 3 MTH 30/04/94

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

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 WAVIER OF CLAUSE 3 OF A 10/09/93

View Document

03/11/933 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/10/9331 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 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