DIRECTURE LTD
Status | ACTIVE |
Company No. | 06584310 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DIRECTURE LTD is an active private limited company with number 06584310. It was incorporated 16 years, 2 months, 27 days ago, on 06 May 2008. The company address is 27 High Street, Horley, RH6 7BH, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
Old address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England
New address: 27 High Street Horley RH6 7BH
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 05 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 20 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 25 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-13
Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ
New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type dormant
Date: 13 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Frederick Lacoppidan
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed frederick lacoppidan
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed annemarie vejen lacoppidan
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director laurence adams
Documents
Incorporation company
Date: 06 May 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BUSINESS EXCHANGE HOLDINGS LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 03406505 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE ACCOUNTING (SCOTLAND) LIMITED
OFFICE 10,FALKIRK,FK1 1HZ
Number: | SC180373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPTON SMITHY MATES LANE,MALPAS,SY14 8JE
Number: | 08921580 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 NEW MILL LANE,MANSFIELD,NG19 9BX
Number: | 06023664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAINTWORK PLASTICS INTERIORS LIMITED
50 THE TERRACE,TORQUAY,TQ1 1DD
Number: | 05097113 |
Status: | ACTIVE |
Category: | Private Limited Company |
RE-STYLE GROOMING HARINGEY LTD
375-377 RESTYLE HAIRDRESSERS GREEN LANES,LONDON,N4 1ES
Number: | 11631081 |
Status: | ACTIVE |
Category: | Private Limited Company |