Advanced company searchLink opens in new window

DIRECTRIUM LIMITED

Company number 05222196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
17 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
11 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
28 Jun 2016 AA Micro company accounts made up to 30 September 2015
13 Nov 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
23 Jun 2015 AA Micro company accounts made up to 30 September 2014
07 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Apr 2014 CH01 Director's details changed for Ms Miriam Joseph on 1 December 2013
22 Apr 2014 CH01 Director's details changed for Mr George Easaw Joseph on 1 December 2013
22 Apr 2014 CH01 Director's details changed for Easaw Joseph John on 31 December 2013
22 Apr 2014 CH03 Secretary's details changed for Mr George Easaw Joseph on 1 December 2013
29 Nov 2013 AD01 Registered office address changed from 403 Bowes Road, Arnos Grove Enfield London Middlesex N11 1AB on 29 November 2013