DIRECT 2 COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/05/2425 May 2024 Change of details for Mr Mark Andrew Regnier as a person with significant control on 2021-06-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REGNIER / 25/05/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 246A KENTON ROAD HARROW MIDDLESEX HA3 8BY

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/06/1416 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA REGNIER

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA REGNIER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW REGNIER / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA REGNIER / 14/12/2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK REGNIER / 14/12/2007

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: UNIT 4, CLOVERLAY INDUSTRIAL PARK, CANTERBURY LANE RAINHAM KENT ME8 8GL

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: THE ANGLES LYONSHALL HEREFORDSHIRE HR5 3LN

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 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