SUPPORT DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Director's details changed for Mrs Koss Ali Yusuf on 2021-10-01

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/01/2016 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

28/07/1928 July 2019 DIRECTOR APPOINTED MRS KOSS ALI YUSUF

View Document

27/05/1927 May 2019 APPOINTMENT TERMINATED, DIRECTOR KOSS YUSUF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 03/08/18 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1829 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR TOM OGWELL OJWANG / 30/09/2018

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOSS ALI YUSUF / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR JARED OKEYO NGWENA

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM OGWELL OJWANG

View Document

04/10/184 October 2018 CESSATION OF KOSS ALI YUSUF AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM OJWANG / 26/05/2015

View Document

01/06/151 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM OJWANG / 26/05/2015

View Document

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

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KOSS ANWAR MOHAMMED / 07/07/2014

View Document

24/06/1424 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM HANWELL COMMUNITY CENTRE WESTCOTT CRESCENT HANWELL LONDON W7 1PD ENGLAND

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 23 GURNEY ROAD NORTHOLT MIDDLESEX UB5 6LJ ENGLAND

View Document

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

View Accounts

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information