PROCESS DISTRIBUTING LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2024-12-17 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 20-22 Wenlock Road London N17GU on 2023-02-27 |
22/02/2322 February 2023 | Termination of appointment of Centrum Secretaries Limited as a secretary on 2023-02-22 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
04/01/234 January 2023 | Termination of appointment of Citu Ionica Ana Maria as a director on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
03/02/223 February 2022 | Appointment of Miss Citu Ionica Ana Maria as a director on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
15/01/1915 January 2019 | CESSATION OF JACQUES GABRIEL RENE MAILLARD AS A PSC |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | DISS40 (DISS40(SOAD)) |
20/03/1820 March 2018 | FIRST GAZETTE |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES GABRIEL RENE MAILLARD |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/12/179 December 2017 | DISS40 (DISS40(SOAD)) |
08/12/178 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | FIRST GAZETTE |
13/06/1713 June 2017 | DISS40 (DISS40(SOAD)) |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
07/04/177 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 30/03/2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
21/03/1721 March 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | DISS40 (DISS40(SOAD)) |
18/05/1518 May 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
28/04/1528 April 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
16/01/1216 January 2012 | 31/12/08 TOTAL EXEMPTION FULL |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
16/01/1216 January 2012 | 31/12/09 TOTAL EXEMPTION FULL |
16/01/1216 January 2012 | Annual return made up to 29 December 2009 with full list of shareholders |
16/01/1216 January 2012 | Annual return made up to 29 December 2010 with full list of shareholders |
12/01/1212 January 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
18/05/1018 May 2010 | STRUCK OFF AND DISSOLVED |
02/02/102 February 2010 | FIRST GAZETTE |
14/04/0914 April 2009 | DIRECTOR APPOINTED JEAN PAUL BRAUD |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUES MAILLARD |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
17/03/0917 March 2009 | DISS40 (DISS40(SOAD)) |
16/03/0916 March 2009 | LOCATION OF DEBENTURE REGISTER |
16/03/0916 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | FIRST GAZETTE |
11/08/0811 August 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | APPOINTMENT TERMINATED DIRECTOR HUGH LLOYD |
31/07/0831 July 2008 | APPOINTMENT TERMINATED SECRETARY CHAMBERS SECRETARIES LIMITED |
02/01/082 January 2008 | NEW SECRETARY APPOINTED |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 122-126 TOOLEY STREET LONDON SE1 2TU |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company