D2D 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
09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

20/06/2420 June 2024 Registered office address changed from 1 Hillside Gardens London E17 3RH England to C/O Ztk Tax Advisory Suite 1, Ideas House 18 Eastwood Close London E18 1BY on 2024-06-20

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Registered office address changed from Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL United Kingdom to 1 Hillside Gardens London E17 3RH on 2024-04-23

View Document

15/01/2415 January 2024 Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL on 2024-01-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MS RACHEL LEGROUX / 01/01/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEGROUX / 01/01/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY FAITH FISHER

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LEGROUX

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM

View Document

22/08/1322 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM LONDON TAX BUREAU 142 BROADHURST GARDENS LONDON NW6 3BH UNITED KINGDOM

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM HEDGEROW QUILL HALL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6LU UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEGROUX / 01/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COLLEGE HOUSE 4A NEW COLLEGE PARAGE FINCHLEY ROAD LONDON NW3 5EP

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 105 ST PETER'S STREET ST ALBANS HERTS AL1 3EJ

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 S369(4) SHT NOTICE MEET 14/07/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 S80A AUTH TO ALLOT SEC 14/07/04

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 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