DISCOUNT-DIRECT-2-YOU LIMITED

Ground Floor Ground Floor, Ellesmere, SY12 0EP, England
StatusACTIVE
Company No.08409219
CategoryPrivate Limited Company
Incorporated19 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRINTSWORD PROJECT LP

SUITE A,BELFAST,BT9 6AF

Number:NL000433
Status:ACTIVE
Category:Limited Partnership

G.K CARS LTD

25 BELMORE AVENUE,HAYES,UB4 0RB

Number:11868217
Status:ACTIVE
Category:Private Limited Company

GJD DEVELOPMENTS LTD

105 BEECHWOOD AVENUE,ROYSTON,SG8 6BW

Number:07910750
Status:ACTIVE
Category:Private Limited Company

HIPNOTIC CREATIONS LIMITED

1 BEDFORD ROW,LONDON,WC1R 4BZ

Number:05563263
Status:ACTIVE
Category:Private Limited Company

INA CONCEPT LTD

LEVEL 3,LONDON,W1B 3HH

Number:09292718
Status:ACTIVE
Category:Private Limited Company

KIPPO & THE BONE LIMITED

15 COMMERCIAL ROAD,PADDOCK WOOD,TN12 6EN

Number:09526011
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