Having been setup in 1998, Identify Direct Ltd have registered office in Leamington Spa, it's status at Companies House is "Active". This organisation currently employs 1-10 staff. This organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTELINO, Brian Herman Joseph | 02 May 2018 | - | 1 |
CASTELINO, Teresa Marie | 02 May 2018 | - | 1 |
LEVIEN, David Andrew | 29 December 1998 | 02 May 2018 | 1 |
LEVIEN, Jane Margaret | 29 November 2004 | 02 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 September 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 08 July 2018 | |
AD01 - Change of registered office address | 06 June 2018 | |
PSC02 - N/A | 05 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
TM02 - Termination of appointment of secretary | 05 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 May 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
TM01 - Termination of appointment of director | 16 April 2018 | |
MR04 - N/A | 13 April 2018 | |
MR04 - N/A | 13 April 2018 | |
CS01 - N/A | 08 March 2018 | |
MR05 - N/A | 02 March 2018 | |
MR05 - N/A | 02 March 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 27 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 29 April 2014 | |
RESOLUTIONS - N/A | 26 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 March 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 26 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 March 2014 | |
CC04 - Statement of companies objects | 26 March 2014 | |
AA - Annual Accounts | 14 November 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AP01 - Appointment of director | 11 May 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 13 December 2010 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 05 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 January 2009 | |
353 - Register of members | 05 January 2009 | |
287 - Change in situation or address of Registered Office | 05 January 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363s - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 09 November 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 11 August 2003 | |
AA - Annual Accounts | 08 January 2003 | |
363s - Annual Return | 17 December 2002 | |
363s - Annual Return | 04 February 2002 | |
AA - Annual Accounts | 11 December 2001 | |
287 - Change in situation or address of Registered Office | 29 November 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
363s - Annual Return | 31 January 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 30 October 2000 | |
225 - Change of Accounting Reference Date | 19 June 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 June 2000 | |
363s - Annual Return | 13 March 2000 | |
363s - Annual Return | 25 January 2000 | |
395 - Particulars of a mortgage or charge | 04 May 1999 | |
287 - Change in situation or address of Registered Office | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
288a - Notice of appointment of directors or secretaries | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 January 1999 | |
NEWINC - New incorporation documents | 29 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 February 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 15 April 1999 | Fully Satisfied |
N/A |