FILISTEEN DISTRIBUTION LIMITED

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Termination of appointment of Hemant Sharma as a director on 2024-02-10

View Document

15/03/2415 March 2024 Cessation of Hemant Sharma as a person with significant control on 2024-03-10

View Document

15/03/2415 March 2024 Appointment of Mr Francesco Di Maio as a director on 2024-03-04

View Document

25/02/2425 February 2024 Cessation of Shamim Sarif as a person with significant control on 2024-01-15

View Document

25/02/2425 February 2024 Termination of appointment of Shamim Sarif as a director on 2024-02-15

View Document

25/02/2425 February 2024 Termination of appointment of Hanan Fuad Tewfic Kattan as a director on 2024-02-15

View Document

25/02/2425 February 2024 Cessation of Hanan Fuad Tewfic Kattan as a person with significant control on 2024-02-12

View Document

15/02/2415 February 2024 Appointment of Mr Pankaj Kumar as a director on 2024-02-03

View Document

15/02/2415 February 2024 Notification of Pankaj Kumar as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 388a Ilford Lane Ilford IG1 2NB England to 338a Ilford Lane Ilford London IG1 2NB on 2024-02-05

View Document

03/02/243 February 2024 Registered office address changed from 151 Copse Hill London SW20 0SU England to 388a Ilford Lane Ilford IG1 2NB on 2024-02-03

View Document

03/02/243 February 2024 Appointment of Mr Hemant Sharma as a director on 2024-01-16

View Document

03/02/243 February 2024 Notification of Hemant Sharma as a person with significant control on 2024-01-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY SHAMIM SARIF

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMIM SARIF

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MS HANAN FUAD TEWFIC KATTAN

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANAN KATTAN

View Document

21/08/2021 August 2020 CESSATION OF SHAMIM SARIF AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNIT 35, HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY HA9 0LB ENGLAND

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIM SARIF

View Document

18/06/2018 June 2020 CESSATION OF MIHIR KAMLESHBHAI PATEL AS A PSC

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS SHAMIM SARIF

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR MIHIR PATEL

View Document

18/06/2018 June 2020 SECRETARY APPOINTED MS SHAMIM SARIF

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHIR KAMLESHBHAI PATEL

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMIM SARIF

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 35 CORBRIDGE CRESCENT LONDON E2 9EZ ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR MIHIR KAMLESHBHAI PATEL

View Document

20/05/2020 May 2020 CESSATION OF SHAMIM SARIF AS A PSC

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR HANAN KATTAN

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY SHAMIM SARIF

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 151 COPSE HILL COPSE HILL LONDON SW20 0SU ENGLAND

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/05/187 May 2018 COMPANY NAME CHANGED EBS DIGITAL LIMITED CERTIFICATE ISSUED ON 07/05/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM UNIT 9 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON KT2 6PT ENGLAND

View Document

11/03/1611 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM ENLIGHTENMENT HOUSE 151 COPSE HILL LONDON SW20 0SU

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HANAN KATTAN / 01/04/2012

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHAMIM SARIF / 01/04/2012

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED ENLIGHTENMENT BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/01/13

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/09/123 September 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ENLIGHTENMENT HOUSE 151 COPSE HILL LONDON SW20 0SU UNITED KINGDOM

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 77 CHEYNE COURT LONDON SW3 5TT ENGLAND

View Document

07/04/117 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED ENLIGHTENMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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