DIRECT CONVERSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from 3 Skylines Village Limeharbour London E14 9TS to Victoria Works Victoria Road Stoke-on-Trent ST4 2QR on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/03/2320 March 2023 Accounts for a small company made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

21/12/2221 December 2022 Termination of appointment of Matthew Lowell as a director on 2021-02-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Appointment of Director Marcus Kirchhoff as a director on 2021-06-14

View Document

01/06/211 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED DIRECTOR MATTHEW LOWELL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLARENCE VERHOEF

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR GUIDO BRINKMANN

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED DIRECTOR SHUBHAM MAHESHWARI

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR RASMUS LJUNGWE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED DR GUIDO BRINKMANN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS KIMBERLEY ERIN HONEYSETT

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR CLARENCE RAYMOND VERHOEF

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SPENCER GUNN

View Document

20/06/1920 June 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / XCOUNTER AB (PUBL) / 22/12/2016

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASMUS JOAKIM LJUNGWE / 01/01/2018

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED XCOUNTER (UK) LTD CERTIFICATE ISSUED ON 28/04/17

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 CHANGE OF NAME 06/04/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/04/1517 April 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR RASMUS JOAKIM LJUNGWE

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 7 AGNES STREET LIMEHOUSE LONDON E14 7DG ENGLAND

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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