DELIVERY DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Director's details changed for Mr Mojnu Miah on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from Flat 12 Silchester Court Garrard Close Luton LU3 2FF England to 22 Catherine Street St. Albans AL3 5BX on 2025-08-14 |
14/08/2514 August 2025 New | Registered office address changed from 22 Catherine Street St. Albans AL3 5BX England to Flat 12 Silchester Court Garrard Close Luton LU3 2FF on 2025-08-14 |
14/08/2514 August 2025 New | Change of details for Mr Mojnu Miah as a person with significant control on 2025-08-14 |
26/05/2526 May 2025 | Cessation of Mohammed Johir Islam as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Notification of Mojnu Miah as a person with significant control on 2025-05-26 |
26/05/2526 May 2025 | Appointment of Mr Mojnu Miah as a director on 2025-05-26 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
26/05/2526 May 2025 | Termination of appointment of Mohammed Johir Islam as a director on 2025-05-26 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-01 with updates |
05/07/245 July 2024 | Termination of appointment of Shivani Inamdar as a director on 2024-05-22 |
10/06/2410 June 2024 | Notification of Mohammed Johir Islam as a person with significant control on 2024-05-27 |
10/06/2410 June 2024 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 22 Catherine Street St. Albans AL3 5BX on 2024-06-10 |
05/06/245 June 2024 | Cessation of Shivani Inamdar as a person with significant control on 2024-05-24 |
05/06/245 June 2024 | Appointment of Mr Mohammed Johir Islam as a director on 2024-05-23 |
18/03/2418 March 2024 | Micro company accounts made up to 2024-01-26 |
26/01/2426 January 2024 | Annual accounts for year ending 26 Jan 2024 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-01-26 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-01-31 |
25/10/2325 October 2023 | Previous accounting period shortened from 2023-01-27 to 2023-01-26 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
26/01/2326 January 2023 | Annual accounts for year ending 26 Jan 2023 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-01-28 to 2022-01-27 |
26/10/2226 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-30 to 2021-01-29 |
13/06/2113 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
29/04/2129 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 27 MORTIMER STREET LONDON W1T 3BL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR REBECCA OGILVIE |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, SECRETARY STEVEN OGILVIE |
31/05/1831 May 2018 | DIRECTOR APPOINTED SHIVANI INAMDAR |
31/05/1831 May 2018 | CESSATION OF REBECCA HELEN OGILVIE AS A PSC |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVANI INAMDAR |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGILVIE / 01/02/2011 |
01/02/121 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
01/02/121 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN OGILVIE / 01/02/2011 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/03/105 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OGILVIE / 01/10/2009 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/10/0820 October 2008 | APPOINTMENT TERMINATED SECRETARY REBECCA OGILVIE |
20/10/0820 October 2008 | SECRETARY APPOINTED STEVEN OGILVIE |
20/10/0820 October 2008 | DIRECTOR APPOINTED REBECCA OGILVIE |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR STEVEN OGILVIE |
30/01/0830 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
26/01/0626 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | DIRECTOR RESIGNED |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | 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