TAKEOFF 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
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-02

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

02/09/242 September 2024 Annual accounts for year ending 02 Sep 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-09-02

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

02/09/232 September 2023 Annual accounts for year ending 02 Sep 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-09-02

View Document

09/07/239 July 2023 Registered office address changed from 35 Cambray Court Cheltenham GL50 1JX England to 35 Cambray Court Cheltenham GL50 1JX on 2023-07-09

View Document

09/07/239 July 2023 Registered office address changed from 24 Belworth Court Cheltenham GL51 6HQ England to 35 Cambray Court Cheltenham GL50 1JX on 2023-07-09

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

02/09/222 September 2022 Annual accounts for year ending 02 Sep 2022

View Accounts

02/09/212 September 2021 Annual accounts for year ending 02 Sep 2021

View Accounts

17/06/2117 June 2021 Director's details changed for Mr Oliver Tapiwa Farirayi on 2021-06-10

View Document

17/06/2117 June 2021 Change of details for Mr Oliver Tapiwa Farirayi as a person with significant control on 2021-06-10

View Document

15/06/2115 June 2021 Elect to keep the directors' residential address register information on the public register

View Document

15/06/2115 June 2021 Termination of appointment of Francis John Nerberka as a secretary on 2021-06-10

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 02/09/20

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

02/09/202 September 2020 Annual accounts for year ending 02 Sep 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/09/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 1ST FLOOR SUITE 3 BROOKLANDS HOUSE 22 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

02/09/192 September 2019 Annual accounts for year ending 02 Sep 2019

View Accounts

14/07/1914 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/09/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

02/09/182 September 2018 Annual accounts for year ending 02 Sep 2018

View Accounts

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/09/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

02/09/172 September 2017 Annual accounts for year ending 02 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 2 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts for year ending 02 Sep 2016

View Accounts

26/08/1626 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 2 September 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

07/11/157 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts for year ending 02 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 2 September 2014

View Document

28/09/1428 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts for year ending 02 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 2 September 2013

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

16/02/1416 February 2014 Annual return made up to 2 September 2013 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

02/09/132 September 2013 Annual accounts for year ending 02 Sep 2013

View Accounts

06/06/136 June 2013 SECRETARY APPOINTED MR FRANCIS JOHN NERBERKA

View Document

02/06/132 June 2013 Annual accounts small company total exemption made up to 2 September 2012

View Document

17/01/1317 January 2013 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY SHILLAH GWAZE

View Document

02/09/122 September 2012 Annual accounts for year ending 02 Sep 2012

View Accounts

08/06/128 June 2012 02/09/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER TAPIWA FARIRAYI / 05/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 2 September 2011 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 29 BOUNDARY ROAD WORTHING SURREY BN11 4LL ENGLAND

View Document

02/02/122 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 PREVSHO FROM 30/09/2010 TO 02/09/2010

View Document

07/06/117 June 2011 02/09/10 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 SECRETARY APPOINTED SHILLAH GWAZE

View Document

08/04/118 April 2011 Annual return made up to 2 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY SHILLAH GWAZE

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information