MEDITERRANEAN DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 30/10/2230 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 26/07/2126 July 2021 | Registered office address changed from Unit 177 John Wilson Business Park Harvey Drive, Chestfield Whitstable Kent CT5 3RB to Unit 2 st Ives Business Park St. Ives Road Blackburn BB1 2BX on 2021-07-26 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 09/11/179 November 2017 | CESSATION OF BARRY COTGRAVE AS A PSC |
| 28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | 09/12/16 STATEMENT OF CAPITAL GBP 48275 |
| 30/11/1630 November 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 48200 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/10/1519 October 2015 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM UNIT 177 JOHN WILSON BUSINESS PARK MILSTROOD ROAD WHITSTABLE KENT CT5 3RB |
| 19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 17/10/1517 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DITCHFIELD / 01/01/2015 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY COTGRAVE / 03/07/2014 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 16/12/1316 December 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/11/1227 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 21/12/1121 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 66 JOSEPH WILSON ESTATE MILSTROOD ROAD WHITSTABLE KENT CT53PS |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 19/11/1019 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 06/10/106 October 2010 | 01/12/09 STATEMENT OF CAPITAL GBP 48002 |
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 13/01/1013 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
| 17/09/0917 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 18/11/0818 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | GBP NC 1000/68000 29/05/08 |
| 10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM FLAT 2, 61 NEW DOVER ROAD CANTERBURY KENT CT1 3DX |
| 07/10/087 October 2008 | CURREXT FROM 31/10/2008 TO 31/12/2008 |
| 17/10/0717 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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