DIRECT FOOD SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Change of details for Mr Rajesh Babu Parekh as a person with significant control on 2025-07-14 |
14/07/2514 July 2025 | Confirmation statement made on 2025-07-14 with updates |
03/06/253 June 2025 | Notification of Tinaben Patel as a person with significant control on 2025-06-03 |
25/10/2425 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-04-30 |
27/01/2427 January 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
27/09/2327 September 2023 | Change of details for Mr Rajesh Babu Parekh as a person with significant control on 2022-10-01 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
27/09/2327 September 2023 | Appointment of Mrs Tinaben Rameshbhai Patel as a secretary on 2022-10-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
28/01/2328 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-04-30 |
29/01/2229 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/03/2119 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM UNIT 2 ASHMORE LAKE WAY WILLENHALL WV12 4LF ENGLAND |
14/01/2114 January 2021 | Registered office address changed from , Unit 2 Ashmore Lake Way, Willenhall, WV12 4LF, England to Unit 3-4 Ashmore Lake Way Willenhall WV12 4LF on 2021-01-14 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | PREVSHO FROM 30/04/2018 TO 29/04/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/12/175 December 2017 | 30/04/17 UNAUDITED ABRIDGED |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
19/07/1719 July 2017 | Registered office address changed from , Doshi Accountants Ltd 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX to Unit 3-4 Ashmore Lake Way Willenhall WV12 4LF on 2017-07-19 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX |
21/02/1721 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068830310001 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RAKESH PAREKH |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | Registered office address changed from , C/O Doshi & Co, 1st Floor Windsor House 1270 London Road Norbury, London, SW16 4DH on 2014-06-02 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/05/1318 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BABU PAREKH / 19/06/2012 |
19/06/1219 June 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
19/06/1219 June 2012 | Registered office address changed from , Doshi & Co, Windsor House 1st Floor 1270 London Road, London, SW16 4DH on 2012-06-19 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM DOSHI & CO WINDSOR HOUSE 1ST FLOOR 1270 LONDON ROAD LONDON SW16 4DH |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/10/1110 October 2011 | DIRECTOR APPOINTED RAJESH PAREKH |
26/05/1126 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/07/101 July 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PAREKH / 01/10/2009 |
17/07/0917 July 2009 | APPOINTMENT TERMINATED SECRETARY BABU PAREKH |
17/07/0917 July 2009 | DIRECTOR APPOINTED RAKESH PAREKH |
17/07/0917 July 2009 | |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM UNIT 2 ASHMORE LAKE WAY WILLENHALL WEST MIDLANDS WV12 4LF UNITED KINGDOM |
17/07/0917 July 2009 | APPOINTMENT TERMINATED DIRECTOR TINA PATEL |
21/04/0921 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIRECT FOOD SOLUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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