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)
13 Jun 2013 AD03 Register(s) moved to registered inspection location
13 Jun 2013 AD01 Registered office address changed from Unit 8 Junction 2 Industrial Estate Demuth Way Oldbury West Midlands B69 4LT on 13 June 2013
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 August 2012
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 August 2011
04 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 August 2010
20 May 2013 AP04 Appointment of Hal Management Limited as a secretary
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jan 2013 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary
06 Dec 2012 AA Full accounts made up to 31 December 2011
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
14 Sep 2012 TM01 Termination of appointment of Krishna Soma as a director
14 Aug 2012 AP01 Appointment of Mr Omar El-Gohary as a director
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 594.05
19 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2012 AA Full accounts made up to 31 December 2010
06 Dec 2011 TM01 Termination of appointment of Stepheanie Robesky as a director
15 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.
01 Jun 2011 TM01 Termination of appointment of Jitendra Desai as a director
21 Apr 2011 AP01 Appointment of Mrs Krishna Soma as a director
05 Oct 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013.