Advanced company searchLink opens in new window

MD DIRECT LIMITED

Company number 11911429

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)
23 May 2024 RP10 Address of person with significant control Mr Munawar Abdul Rakha changed to 11911429 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
23 May 2024 RP09 Address of officer Mr Munawar Abdul Rakha changed to 11911429 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 23 May 2024
23 May 2024 RP05 Registered office address changed to PO Box 4385, 11911429 - Companies House Default Address, Cardiff, CF14 8LH on 23 May 2024
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 PSC01 Notification of Munawar Abdul Rakha as a person with significant control on 13 August 2022
30 Sep 2022 PSC07 Cessation of Juris Janconis as a person with significant control on 13 August 2022
30 Sep 2022 TM01 Termination of appointment of Juris Janconis as a director on 13 August 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC07 Cessation of Munawar Abdul Rakha as a person with significant control on 13 August 2022
13 Aug 2022 PSC04 Change of details for Mr Munawar Abdul Rakha as a person with significant control on 13 August 2022
13 Aug 2022 PSC01 Notification of Juris Janconis as a person with significant control on 13 August 2022
13 Aug 2022 AP01 Appointment of Mr Juris Janconis as a director on 13 August 2022
20 Jul 2022 AA Micro company accounts made up to 31 March 2022
12 Mar 2022 PSC07 Cessation of Marinela Dumitru as a person with significant control on 1 March 2022
13 Feb 2022 TM01 Termination of appointment of Marinela Dumitru as a director on 1 February 2022
13 Feb 2022 PSC01 Notification of Munawar Abdul Rakha as a person with significant control on 1 February 2022
  • ANNOTATION Part Admin Removed The psc address on the PSC01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
13 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
27 Sep 2021 AD01 Registered office address changed from 1st Floor Albany Mill, Old Hall Street Middleton Manchester M24 1AG England to Albany Mill Mb03 Old Hall St Middleton Greater Manchester M24 1AG on 27 September 2021
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
27 Sep 2021 AP01 Appointment of Mr Munawar Abdul Rakha as a director on 27 September 2021
  • ANNOTATION Part Admin Removed The Director's service address on the AP01 were administratively removed from the public register on 23/05/2024 as the material was not properly delivered
11 May 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
15 Jul 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 March 2020