DIRECTOREC LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Termination of appointment of Adam David Whitney as a director on 2024-04-03

View Document

15/04/2415 April 2024 Appointment of Mr Michael George Robert Eden as a director on 2024-03-29

View Document

15/04/2415 April 2024 Termination of appointment of Roy John Snart as a secretary on 2024-04-03

View Document

15/04/2415 April 2024 Termination of appointment of Roy John Snart as a director on 2024-04-03

View Document

15/04/2415 April 2024 Cessation of Adam David Whitney as a person with significant control on 2024-04-03

View Document

15/04/2415 April 2024 Cessation of Roy John Snart as a person with significant control on 2024-04-03

View Document

15/04/2415 April 2024 Notification of Michael George Robert Eden as a person with significant control on 2024-04-03

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID WHITNEY / 24/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID WHITNEY / 24/05/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 19 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WHITNEY / 10/02/2014

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/02/1017 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 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