Advanced company searchLink opens in new window

DIRECT HEALTHCARE LIMITED

Company number 06349417

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)
15 Feb 2018 AA Full accounts made up to 31 March 2017
17 Jan 2018 TM02 Termination of appointment of Hal Management Limited as a secretary on 22 December 2017
05 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 5 December 2017
05 Dec 2017 PSC02 Notification of Chemd Holdings Limited as a person with significant control on 6 April 2016
23 Nov 2017 MR04 Satisfaction of charge 2 in full
23 Nov 2017 MR04 Satisfaction of charge 3 in full
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
29 Aug 2017 MR01 Registration of charge 063494170008, created on 23 August 2017
30 Jun 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
27 Mar 2017 AA Full accounts made up to 31 December 2015
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
21 Sep 2016 AP01 Appointment of Daniel Lee as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of Ramandeep Kaur Sandhu as a director on 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
22 Jul 2016 CH01 Director's details changed for Ms Ramandeep Kaur Sandhu on 18 April 2016
07 Jul 2016 MR04 Satisfaction of charge 063494170007 in full
04 Jul 2016 TM01 Termination of appointment of Mattias Lennart Seve Ljungman as a director on 2 July 2016
04 Jul 2016 MR04 Satisfaction of charge 063494170006 in full
04 Jul 2016 MR04 Satisfaction of charge 063494170005 in full
05 May 2016 CH01 Director's details changed for Mr Gary John Dannatt on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from Unit 8 Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT to Unit 1a Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 18 April 2016
08 Dec 2015 AA Full accounts made up to 31 December 2014
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Finance documents 03/11/2015