E L D 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
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Joseph John Gill on 2023-11-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

03/11/233 November 2023 Registered office address changed from Unit 6 Hemmells Park Hemmels Laindon Essex SS15 6GF England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Joseph John Gill on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Julie Law on 2023-11-03

View Document

04/09/234 September 2023 Second filing for the appointment of Julie Law as a director

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Second filing of Confirmation Statement dated 2022-11-12

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Sub-division of shares on 2022-10-25

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

25/10/2225 October 2022 Purchase of own shares.

View Document

24/10/2224 October 2022 Cancellation of shares. Statement of capital on 2022-10-12

View Document

21/10/2221 October 2022 Cessation of Joseph John Gill as a person with significant control on 2022-10-12

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM UNIT 5 HEMMELLS PARK HEMMELS LAINDON ESSEX SS15 6GF ENGLAND

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CB24 9AD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/11/1922 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

28/11/1728 November 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/12/156 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 12/08/14 STATEMENT OF CAPITAL GBP 150

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/02/129 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

05/01/125 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

25/05/1125 May 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALDRON

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JOSEPH GILL

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JULIE LAW

View Document

19/05/1019 May 2010 Appointment of Julie Law as a director

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART WALDRON / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED ADRIAN STUART WALDRON

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE U.K.

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

12/11/0812 November 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