DOCUMENT DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/05/221 May 2022 Registered office address changed from The Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 1 Hamilton Square Wirral CH41 6AU on 2022-05-01

View Document

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

View Accounts

17/12/2117 December 2021 Notification of Martyn Best as a person with significant control on 2021-09-27

View Document

12/12/2112 December 2021 Cessation of Enterprise Ventures (General Partner Nw Venture) Limited as a person with significant control on 2021-09-28

View Document

12/12/2112 December 2021 Termination of appointment of Martyn James Best as a secretary on 2021-12-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM SUITE 10-12 MEZZANINE FLOOR ROYAL LIVER BUILDING PIER HEAD LIVERPOOL L3 1HU UNITED KINGDOM

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 19/10/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 16/09/2020

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055848080002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055848080001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF TRUSTEES OF MARTYN BEST CHILDRENS SETTLEMENT AS A PSC

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HALL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 STATEMENT BY DIRECTORS

View Document

21/11/1721 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 6719.00

View Document

21/11/1721 November 2017 ADOPT ARTICLES 17/08/2017

View Document

21/11/1721 November 2017 SOLVENCY STATEMENT DATED 29/09/17

View Document

30/10/1730 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 11060

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR DAVID JOHN HALL

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ORIGINTRADE LIMITED

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAYNE SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055848080001

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER BULL

View Document

03/11/153 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 265732

View Document

14/04/1514 April 2015 ADOPT ARTICLES 12/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 17/07/12 STATEMENT OF CAPITAL GBP 2121

View Document

07/01/137 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 1803

View Document

23/12/1123 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 07/04/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 01/01/2010

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS JAYNE SMITH

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 06/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTYN JAMES BEST / 06/10/2009

View Document

15/03/1015 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGINTRADE LIMITED / 06/10/2009

View Document

09/03/109 March 2010 Annual return made up to 6 October 2008 with full list of shareholders

View Document

08/03/108 March 2010 Annual return made up to 6 October 2007 with full list of shareholders

View Document

01/09/091 September 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/01/096 January 2009 GBP NC 1000/1100 24/12/2008

View Document

06/01/096 January 2009 NC INC ALREADY ADJUSTED 24/12/08

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM FOURTH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9XH

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 COMPANY NAME CHANGED HALLCO 1249 LIMITED CERTIFICATE ISSUED ON 22/11/05

View Document

06/10/056 October 2005 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