DIRECT INTERIORS 1988 LIMITED

167 Turners Hill, Cheshunt, EN8 9BH, Hertfordshire
StatusACTIVE
Company No.06620567
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age15 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DIRECT INTERIORS 1988 LIMITED is an active private limited company with number 06620567. It was incorporated 15 years, 10 months, 25 days ago, on 16 June 2008. The company address is 167 Turners Hill, Cheshunt, EN8 9BH, Hertfordshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank Thomas Potter

Change date: 2021-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-13

Psc name: Mr Frank Thomas Potter

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Thomas Potter

Notification date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Frank Thomas Potter

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Frank Thomas Potter

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Mark Thomas Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Mark Thomas Potter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Thomas Potter

Change date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

New address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH

Old address: 167 Turners Hill Cheshunt Herts EN8 9BH

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Address

Type: AD01

Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH

Change date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Frank Thomas Potter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from 167 turners hill cheshunt herts EN8 9BH

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed frank thomas potter

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC MARINE SERVICES LTD

4 PLOCKROPOOL,ISLE OF HARRIS,HS3 3EB

Number:SC520269
Status:ACTIVE
Category:Private Limited Company

CHECK-6 SOLUTIONS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:09382471
Status:ACTIVE
Category:Private Limited Company

CLEARLINE COMMUNICATIONS (WINCHESTER) LTD

PROSPECT HOUSE,EASTLEIGH,SO50 9DT

Number:04534011
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL DISTRIBUTING COMPANY LIMITED

CLASSIC HOUSE,WEMBLEY,HA9 0DE

Number:01637660
Status:ACTIVE
Category:Private Limited Company

NEWSERVE LTD

8 BRONLLYS MEWS,NEWPORT,NP10 8EJ

Number:10738061
Status:ACTIVE
Category:Private Limited Company

PSVH LIMITED

39 DRAYCOTT ROAD,BREASTON,DE72 3DA

Number:08640663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source