FDL 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 |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-23 with updates |
25/07/2325 July 2023 | Director's details changed for Mr Christophe Pascal Bouvet on 2022-07-25 |
24/07/2324 July 2023 | Director's details changed for Mr Christophe Pascal Bouvet on 2022-07-24 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2022-02-16 |
16/02/2216 February 2022 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to First Floor, 85 Great Portland Street London W1W 7LT on 2022-02-16 |
16/02/2216 February 2022 | Appointment of Tyburn Secretaries Limited as a secretary on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
23/06/2023 June 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED |
16/03/2016 March 2020 | CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
25/05/1725 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
24/03/1624 March 2016 | 31/12/15 TOTAL EXEMPTION FULL |
06/08/156 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
13/04/1513 April 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/08/144 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
10/03/1410 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
05/08/135 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
13/02/1313 February 2013 | 31/12/12 TOTAL EXEMPTION FULL |
06/08/126 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
12/03/1212 March 2012 | 31/12/11 TOTAL EXEMPTION FULL |
07/10/117 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/08/119 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
16/05/1116 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
05/08/105 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JD SECRETARIAT LIMITED / 02/08/2010 |
05/08/105 August 2010 | Annual return made up to 3 August 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE PASCAL BOUVET / 02/08/2010 |
22/02/1022 February 2010 | 31/12/09 TOTAL EXEMPTION FULL |
10/08/0910 August 2009 | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/08/0814 August 2008 | RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS |
04/03/084 March 2008 | 31/12/07 TOTAL EXEMPTION FULL |
20/08/0720 August 2007 | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
07/09/057 September 2005 | NEW DIRECTOR APPOINTED |
07/09/057 September 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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