COMPLETELY INDEPENDENT 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
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2023-05-25

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Joel Weinshanker on 2024-05-28

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-12-30

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
THE WORKS PARK ROAD
BLABY
LEICESTER
LEICESTERSHIRE
LE8 4EF

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 ALTER ARTICLES 28/07/2014

View Document

21/08/1421 August 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

20/08/1420 August 2014 ALTER ARTICLES 28/07/2014

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

14/06/1314 June 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

07/06/137 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD UNITED KINGDOM

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED PERFECT EQUILIBRIUM LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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