Advanced company searchLink opens in new window

DIRECT FOOD SOLUTION LIMITED

Company number 06883031

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)
25 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 101
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 May 2015 TM01 Termination of appointment of Rakesh Parekh as a director on 30 April 2015
23 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AD01 Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
18 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Rajesh Babu Parekh on 19 June 2012
19 Jun 2012 AD01 Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road London SW16 4DH on 19 June 2012
12 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Oct 2011 AP01 Appointment of Rajesh Parekh as a director
26 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
01 Jul 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Rakesh Parekh on 1 October 2009
17 Jul 2009 287 Registered office changed on 17/07/2009 from unit 2 ashmore lake way willenhall west midlands WV12 4LF united kingdom
17 Jul 2009 288b Appointment terminated secretary babu parekh
17 Jul 2009 288b Appointment terminated director tina patel
17 Jul 2009 288a Director appointed rakesh parekh