ABC DIGITAL DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Rishi Puri as a director on 2025-06-30

View Document

12/07/2512 July 2025 NewDirector's details changed for Mr Rishi Puri on 2025-07-12

View Document

12/07/2512 July 2025 NewDirector's details changed for Mr Gautam Puri on 2025-07-12

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/12/2217 December 2022 Termination of appointment of Jyoti Puri as a director on 2022-10-30

View Document

05/11/225 November 2022 Appointment of Mr Rishi Puri as a director on 2022-11-05

View Document

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

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registered office address changed from Spaces, the Charter Building Charter Place Uxbridge UB8 1JG England to International House Nile Street London N1 7SR on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Ms. Jyoti Puri on 2021-08-01

View Document

02/08/212 August 2021 Registered office address changed from International House Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2021-08-02

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/10/203 October 2020 REGISTERED OFFICE CHANGED ON 03/10/2020 FROM REGUS BUILDING HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM HIGHBRIDGE INDUSTRIAL ESTATE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

12/11/1512 November 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 7 THE BROADWAY SOUTHALL MIDDLESEX UB1 1JR

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MS JYOTI PURI

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR RISHI PURI

View Document

22/10/1022 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAUTAM PURI / 06/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED GIAUTAM PURI

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED RISHI PURI

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

06/08/086 August 2008 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