DISTINCTION CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 065113860011, created on 2025-04-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

26/11/2426 November 2024 Registration of charge 065113860010, created on 2024-11-26

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Change of details for Mr Mark Andrew Elliott as a person with significant control on 2023-08-22

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

07/03/247 March 2024 Cessation of Clare Adrienne Elliott as a person with significant control on 2023-08-22

View Document

15/01/2415 January 2024 Registered office address changed from 44 Glentham Road London SW13 9JJ England to 3 West Buildings Worthing BN11 3BS on 2024-01-15

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Registration of charge 065113860009, created on 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Reece Tumbridge as a director on 2023-01-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065113860008

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BISHOPS PARK HOUSE 25-29 FULHAM HIGH STREET LONDON SW6 3JH ENGLAND

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065113860007

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065113860004

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065113860005

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065113860006

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1931 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERSI KAYZAD DEBOO / 16/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ADRIENNE ELLIOTT / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ELLIOTT / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ADRIENNE ELLIOTT / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERSI KAYZAD DEBOO / 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK COAD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065113860006

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED KATHERINE CLARE ROUX

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM PAUL ELLIOTT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065113860004

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065113860005

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERSI KAYZAD DEBOO / 19/01/2011

View Document

07/03/127 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERSI KAYZAD DEBOO / 10/01/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED KERSI KAYZAD DEBOO

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ADRIENNE ELLIOTT / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ELLIOTT / 01/10/2009

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED CLARE ADRIENNE ELLIOTT

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MARK ANDREW ELLIOTT

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MARK ANTHONY COAD

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

21/02/0821 February 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