DIRECT FOOD SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Change of details for Mr Rajesh Babu Parekh as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

03/06/253 June 2025 Notification of Tinaben Patel as a person with significant control on 2025-06-03

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

27/09/2327 September 2023 Change of details for Mr Rajesh Babu Parekh as a person with significant control on 2022-10-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Appointment of Mrs Tinaben Rameshbhai Patel as a secretary on 2022-10-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2328 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/01/2229 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM UNIT 2 ASHMORE LAKE WAY WILLENHALL WV12 4LF ENGLAND

View Document

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

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/12/175 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Document

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

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068830310001

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAKESH PAREKH

View Document

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Document

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

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH BABU PAREKH / 19/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED RAJESH PAREKH

View Document

26/05/1126 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PAREKH / 01/10/2009

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY BABU PAREKH

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED RAKESH PAREKH

View Document

17/07/0917 July 2009

View Document

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

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR TINA PATEL

View Document

21/04/0921 April 2009 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