Advanced company searchLink opens in new window

BUY IT DIRECT LTD

Company number 04171412

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)
04 Apr 2024 AD01 Registered office address changed from Unit a Trident Business Park Leeds Road Huddersfield West Yorkshire HD2 1UA to Trident Business Park Neptune Way Huddersfield HD2 1UA on 4 April 2024
07 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
04 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
12 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
04 Apr 2023 AP01 Appointment of Mr Ian Philip Plumb as a director on 4 April 2023
23 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
20 Jul 2022 MR01 Registration of charge 041714120003, created on 19 July 2022
05 Apr 2022 AA Group of companies' accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
22 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc cconfimation duty paid
23 Sep 2021 PSC04 Change of details for Mr Nicholas Harvey Glynne as a person with significant control on 1 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Nicholas Harvey Glynne on 1 September 2021
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 25 June 2021
  • GBP 1,052.81
13 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
13 May 2021 TM01 Termination of appointment of Brian Gaunt as a director on 1 March 2021
21 Apr 2021 SH06 Cancellation of shares. Statement of capital on 1 March 2021
  • GBP 1,055.200
21 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Apr 2021 SH03 Purchase of own shares.
15 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 08/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MA Memorandum and Articles of Association
27 Jan 2021 SH02 Sub-division of shares on 8 January 2021
27 Jan 2021 SH08 Change of share class name or designation
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1,057.44
17 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan amount to director approved 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 MA Memorandum and Articles of Association