PROCESS DISTRIBUTING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

22/02/2322 February 2023 Termination of appointment of Centrum Secretaries Limited as a secretary on 2023-02-22

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Citu Ionica Ana Maria as a director on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Miss Citu Ionica Ana Maria as a director on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

15/01/1915 January 2019 CESSATION OF JACQUES GABRIEL RENE MAILLARD AS A PSC

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUES GABRIEL RENE MAILLARD

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

08/12/178 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/177 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 30/03/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

18/05/1518 May 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 31/12/08 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1216 January 2012 31/12/09 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/01/1212 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JEAN PAUL BRAUD

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JACQUES MAILLARD

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0917 March 2009 DISS40 (DISS40(SOAD))

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR HUGH LLOYD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY CHAMBERS SECRETARIES LIMITED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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