DIREKTEK LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

18/03/2518 March 2025 Full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

19/03/2419 March 2024 Full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-06-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM DIREKTEK HOUSE 5 CENTURY POINT HALIFAX ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3SL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 COMPANY NAME CHANGED DIREKTEK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/08/15

View Document

27/08/1527 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARSHALL / 11/10/2009

View Document

16/12/1016 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JANETTE MARSHALL / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARSHALL / 29/10/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/03/0614 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 £ IC 20000/8000 06/10/05 £ SR 12000@1=12000

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: CHARLWOOD HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/08/9326 August 1993 RE CAP OF SHARES 24/06/93

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/01/9314 January 1993 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/912 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED SHAPEHEATH LIMITED CERTIFICATE ISSUED ON 18/11/91

View Document

14/11/9114 November 1991 NC INC ALREADY ADJUSTED 07/11/91

View Document

14/11/9114 November 1991 £ NC 100/50000 07/11/

View Document

14/11/9114 November 1991 ALTER MEM AND ARTS 07/11/91

View Document

22/10/9122 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AEW PUBS NO 1 LIMITED


  • 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