JED DIRECT LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

19/08/2419 August 2024 Notification of Mathinee Songton as a person with significant control on 2024-08-14

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-14

View Document

19/08/2419 August 2024 Change of details for Mr Gerard Du Passage as a person with significant control on 2024-08-14

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from Suite 2 Units 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE United Kingdom to Garden Flat 172 Worple Road London SW20 8PR on 2021-10-20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 COMPANY NAME CHANGED VITALVIVA LIMITED CERTIFICATE ISSUED ON 28/08/20

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD DU PASSAGE

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DU PASSAGE / 27/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD DU PASSAGE / 27/08/2020

View Document

27/08/2027 August 2020 CESSATION OF FRANCOIS HENRI PIERRE MEDARD AS A PSC

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR GERARD DU PASSAGE

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS MEDARD

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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