DIRECT CONNECTION 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/05/2428 May 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 15/03/2315 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/05/223 May 2022 | Micro company accounts made up to 2021-10-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/05/1627 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 19/12/1519 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS. BERNADETTE COLLINS / 26/11/2014 |
| 27/11/1427 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 45 PRINCES GARDENS BLYTH NORTHUMBERLAND NE24 5HL UNITED KINGDOM |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O PAUL CONNON FFA, FFTA BRUNEL BUILDING 64 REGENT STREET BLYTH NORTHUMBERLAND NE24 1LT |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/11/1311 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/04/1227 April 2012 | 02/04/12 STATEMENT OF CAPITAL GBP 2 |
| 27/04/1227 April 2012 | DIRECTOR APPOINTED MRS BERNADETTE COLLINS |
| 19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/01/1217 January 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CAMPIN |
| 17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 17 HARROW SQUARE HYLTON LANE ESTATE SUNDERLAND TYNE AND WEAR SR4 8DQ |
| 15/11/1115 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/01/1110 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
| 10/01/1110 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CAMPIN / 31/10/2009 |
| 10/01/1110 January 2011 | SECRETARY APPOINTED MRS. BERNADETTE COLLINS |
| 10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 19 HARROW SQUARE HYLTON LANE ESTATE SUNDERLAND TYNE AND WEAR SR4 8DQ |
| 26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM MJ CAMPIN TAX CONSULTANTS 4 ST BEDES TERRACE SUNDERLAND TYNE AND WEAR SR2 8HS |
| 11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 4 ST. BEDES TERRACE SUNDERLAND SR2 8HS ENGLAND |
| 11/11/0911 November 2009 | TERMINATE SEC APPOINTMENT |
| 11/11/0911 November 2009 | TERMINATE DIR APPOINTMENT |
| 31/10/0931 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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