MD DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2423 May 2024 | Registered office address changed to PO Box 4385, 11911429 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23 |
| 23/05/2423 May 2024 | |
| 23/05/2423 May 2024 | |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Notification of Munawar Abdul Rakha as a person with significant control on 2022-08-13 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 30/09/2230 September 2022 | Termination of appointment of Juris Janconis as a director on 2022-08-13 |
| 30/09/2230 September 2022 | Cessation of Juris Janconis as a person with significant control on 2022-08-13 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/02/2213 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 13/02/2213 February 2022 | Notification of Munawar Abdul Rakha as a person with significant control on 2022-02-01 |
| 13/02/2213 February 2022 | Termination of appointment of Marinela Dumitru as a director on 2022-02-01 |
| 27/09/2127 September 2021 | Appointment of Mr Munawar Abdul Rakha as a director on 2021-09-27 |
| 27/09/2127 September 2021 | Registered office address changed from 1st Floor Albany Mill, Old Hall Street Middleton Manchester M24 1AG England to Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG on 2021-09-27 |
| 11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 12/05/2012 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 3 MEADOW ST NORTHWICH CW9 5BF ENGLAND |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 1ST FLOOR ALBANY MILL 1ST FLOOR OLD HALL STREET MIDDLETON MANCHESTER M24 1AG ENGLAND |
| 18/10/1918 October 2019 | COMPANY NAME CHANGED UNIVERSAL COLLEGE LONDON TRAINING SERVICES LTD CERTIFICATE ISSUED ON 18/10/19 |
| 28/03/1928 March 2019 | 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