DIRECTXL LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Cessation of Russell Paul Oakes as a person with significant control on 2023-04-05

View Document

07/02/257 February 2025 Termination of appointment of Russell Paul Oakes as a director on 2023-04-05

View Document

13/07/2413 July 2024 Termination of appointment of Ebony Nicole Marion as a director on 2023-12-08

View Document

13/07/2413 July 2024 Appointment of Mr John England as a director on 2023-12-08

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2310 December 2023 Appointment of Ms Ebony Nicole Marion as a director on 2023-12-08

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

02/03/232 March 2023 Withdrawal of a person with significant control statement on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Russell Paul Oakes as a person with significant control on 2023-03-01

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Ian Mellor as a director on 2021-11-01

View Document

19/07/2119 July 2021 Cessation of Rachel Howard as a person with significant control on 2021-04-04

View Document

19/07/2119 July 2021 Appointment of Mr Ian Mellor as a director on 2021-04-01

View Document

19/07/2119 July 2021 Appointment of Mr Russell Paul Oakes as a director on 2021-04-01

View Document

19/07/2119 July 2021 Notification of Russell Paul Oakes as a person with significant control on 2021-04-01

View Document

19/07/2119 July 2021 Termination of appointment of Rachel Howard as a director on 2021-04-05

View Document

17/06/2117 June 2021 Notification of a person with significant control statement

View Document

17/06/2117 June 2021 Appointment of Mrs Rachel Howard as a director on 2021-04-05

View Document

17/06/2117 June 2021 Notification of Rachel Howard as a person with significant control on 2021-04-04

View Document

17/06/2117 June 2021 Cessation of Carol Anne Riley-Oakes as a person with significant control on 2021-04-05

View Document

17/06/2117 June 2021 Termination of appointment of Carole Ann Riley-Oakes as a director on 2021-04-05

View Document

17/06/2117 June 2021 Termination of appointment of Russell Paul Oakes as a director on 2021-04-05

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/07/207 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

01/07/191 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

24/02/1724 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR RUSSELL PAUL OAKES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 PREVEXT FROM 30/11/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information