DISCOUNT-DIRECT-2-YOU LIMITED
Status | ACTIVE |
Company No. | 08409219 |
Category | Private Limited Company |
Incorporated | 19 Feb 2013 |
Age | 11 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DISCOUNT-DIRECT-2-YOU LIMITED is an active private limited company with number 08409219. It was incorporated 11 years, 3 months, 9 days ago, on 19 February 2013. The company address is Ground Floor Ground Floor, Ellesmere, SY12 0EP, England.
Company Fillings
Gazette filings brought up to date
Date: 26 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2024
Action Date: 19 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-19
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Change account reference date company previous shortened
Date: 24 Sep 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-27
New date: 2022-09-26
Documents
Change account reference date company previous shortened
Date: 24 Jun 2023
Action Date: 27 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-28
New date: 2022-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Change account reference date company previous shortened
Date: 27 Sep 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Change account reference date company current shortened
Date: 18 Apr 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2021-04-20
New date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 19 Jan 2022
Action Date: 20 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-20
Made up date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Termination director company with name termination date
Date: 05 Feb 2021
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin George Howe
Termination date: 2020-06-05
Documents
Resolution
Date: 05 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 04 Feb 2021
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-22
Psc name: Benjamin Harris
Documents
Cessation of a person with significant control
Date: 04 Feb 2021
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-22
Psc name: Borders & West (Inc.Howe & Co.) Limited
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Harris
Appointment date: 2020-04-22
Documents
Termination secretary company with name termination date
Date: 19 Nov 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-22
Officer name: Pc.2016. Lp
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2020
Action Date: 21 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-21
Documents
Resolution
Date: 05 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-21
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: Ground Floor 20 High Street Ellesmere SY12 0EP
Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA
Change date: 2020-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin George Howe
Appointment date: 2020-04-21
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Borders & West (Inc.Howe & Co.) Limited
Notification date: 2020-04-21
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-21
Psc name: Philip Mathew Caffrey
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Mathew Caffrey
Termination date: 2020-04-21
Documents
Termination secretary company with name termination date
Date: 04 Jun 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bevellie Ann Caffrey
Termination date: 2020-04-21
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change account reference date company previous extended
Date: 21 Apr 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 16 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Appoint corporate secretary company with name date
Date: 15 May 2017
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-15
Officer name: Pc.2016. Lp
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 06 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous extended
Date: 12 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 18 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-18
Documents
Change account reference date company previous shortened
Date: 11 Nov 2014
Action Date: 25 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-25
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 28 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Incorporation company
Date: 19 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE A,BELFAST,BT9 6AF
Number: | NL000433 |
Status: | ACTIVE |
Category: | Limited Partnership |
25 BELMORE AVENUE,HAYES,UB4 0RB
Number: | 11868217 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BEECHWOOD AVENUE,ROYSTON,SG8 6BW
Number: | 07910750 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEDFORD ROW,LONDON,WC1R 4BZ
Number: | 05563263 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 3,LONDON,W1B 3HH
Number: | 09292718 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN
Number: | 09526011 |
Status: | ACTIVE |
Category: | Private Limited Company |