COMPLETELY INDEPENDENT DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
10/07/2410 July 2024 | Second filing of Confirmation Statement dated 2023-05-25 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
28/05/2428 May 2024 | Director's details changed for Mr Joel Weinshanker on 2024-05-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Micro company accounts made up to 2021-12-30 |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM THE WORKS PARK ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4EF |
12/02/1612 February 2016 | AUDITOR'S RESIGNATION |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
08/06/158 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
15/10/1415 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
21/08/1421 August 2014 | ALTER ARTICLES 28/07/2014 |
21/08/1421 August 2014 | ARTICLES OF ASSOCIATION |
20/08/1420 August 2014 | ARTICLES OF ASSOCIATION |
20/08/1420 August 2014 | ALTER ARTICLES 28/07/2014 |
29/05/1429 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
10/02/1410 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
05/02/145 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
14/06/1314 June 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
07/06/137 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
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 |
18/01/1318 January 2013 | COMPANY NAME CHANGED PERFECT EQUILIBRIUM LIMITED CERTIFICATE ISSUED ON 18/01/13 |
18/01/1318 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/01/139 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1225 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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