DIRECT OFFERS LIMITED

03149810
UNIT 15 RADAR WAY CHRISTCHURCH ENGLAND BH23 4FL

Documents

Documents
Date Category Description Pages
25 Jul 2024 officers Termination of appointment of director (Christopher Jerome Anthony Doyle) 1 Buy now
25 Jul 2024 officers Termination of appointment of secretary (Michael Newton) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 4 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 4 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 4 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 6 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 3 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2017 accounts Annual Accounts 10 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 officers Termination of appointment of director (Michael Newton) 1 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2017 officers Appointment of director (Mr James Alexander Jackson) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Fiona Jane Wells) 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
16 Feb 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 accounts Annual Accounts 10 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
30 Jul 2014 accounts Annual Accounts 10 Buy now
10 Feb 2014 annual-return Annual Return 7 Buy now
10 Feb 2014 officers Change of particulars for director (Mrs Fiona Jane Wells) 2 Buy now
18 Sep 2013 accounts Annual Accounts 10 Buy now
18 Feb 2013 annual-return Annual Return 7 Buy now
11 Jun 2012 accounts Annual Accounts 10 Buy now
02 Feb 2012 annual-return Annual Return 7 Buy now
21 Nov 2011 capital Return of Allotment of shares 3 Buy now
03 Nov 2011 capital Return of Allotment of shares 3 Buy now
03 Nov 2011 capital Return of Allotment of shares 3 Buy now
06 Apr 2011 accounts Annual Accounts 8 Buy now
07 Feb 2011 annual-return Annual Return 7 Buy now
15 Nov 2010 capital Return of Allotment of shares 3 Buy now
22 Oct 2010 capital Return of Allotment of shares 3 Buy now
21 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 officers Change of particulars for director (Fiona Jane Wells) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Christopher Jerome Anthony Doyle) 2 Buy now
09 Jun 2009 accounts Annual Accounts 8 Buy now
02 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
05 Mar 2008 accounts Annual Accounts 8 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
05 Feb 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
16 Apr 2007 accounts Annual Accounts 8 Buy now
30 Jan 2007 annual-return Return made up to 23/01/07; full list of members 3 Buy now
28 Apr 2006 accounts Annual Accounts 8 Buy now
22 Mar 2006 annual-return Return made up to 23/01/06; full list of members 3 Buy now
22 Mar 2006 officers Secretary resigned 1 Buy now
31 Oct 2005 accounts Annual Accounts 8 Buy now
21 Mar 2005 annual-return Return made up to 23/01/05; full list of members 8 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
26 Oct 2004 accounts Annual Accounts 8 Buy now
04 Mar 2004 annual-return Return made up to 23/01/04; full list of members 8 Buy now
31 Oct 2003 accounts Annual Accounts 11 Buy now
04 Apr 2003 annual-return Return made up to 23/01/03; full list of members 8 Buy now
28 Oct 2002 accounts Annual Accounts 11 Buy now
25 Feb 2002 annual-return Return made up to 23/01/02; full list of members 8 Buy now
31 Oct 2001 accounts Annual Accounts 12 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: 201 bredhurst road wigmore gillingham kent ME8 0QX 1 Buy now
31 Jan 2001 annual-return Return made up to 23/01/01; full list of members 8 Buy now
19 Jan 2001 accounts Annual Accounts 6 Buy now
23 Mar 2000 officers New director appointed 2 Buy now
14 Mar 2000 capital Ad 21/02/00--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
14 Mar 2000 capital Nc inc already adjusted 21/02/00 1 Buy now
14 Mar 2000 resolution Resolution 2 Buy now
14 Mar 2000 officers Director resigned 1 Buy now
14 Mar 2000 officers New director appointed 2 Buy now
09 Feb 2000 annual-return Return made up to 23/01/00; full list of members 6 Buy now
21 Oct 1999 accounts Annual Accounts 5 Buy now
22 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 1999 officers Director resigned 1 Buy now
20 Apr 1999 officers New director appointed 2 Buy now
03 Mar 1999 annual-return Return made up to 23/01/99; no change of members 4 Buy now
26 Oct 1998 accounts Annual Accounts 6 Buy now
09 Feb 1998 annual-return Return made up to 23/01/98; no change of members 4 Buy now
13 Jan 1998 accounts Annual Accounts 5 Buy now
12 Mar 1997 address Registered office changed on 12/03/97 from: 26-28 bedford row london WC1R 4HE 1 Buy now
10 Mar 1997 annual-return Return made up to 23/01/97; full list of members 6 Buy now
12 Apr 1996 capital Ad 02/04/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Apr 1996 accounts Accounting reference date notified as 31/12 1 Buy now
28 Mar 1996 incorporation Memorandum Articles 9 Buy now
26 Mar 1996 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 1996 address Registered office changed on 14/03/96 from: 2ND floor 123-125 city road london EC1V 1JB 1 Buy now
14 Mar 1996 officers Secretary resigned 2 Buy now
14 Mar 1996 officers Director resigned 2 Buy now
14 Mar 1996 officers New secretary appointed 2 Buy now
14 Mar 1996 officers New director appointed 1 Buy now
14 Mar 1996 officers New director appointed 1 Buy now
23 Jan 1996 incorporation Incorporation Company 16 Buy now