GLOBAL DISTRIBUTION 4U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Appointment of Mr Adam Warszawski as a director on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Jakub Jurkowski as a person with significant control on 2023-08-20

View Document

20/09/2320 September 2023 Notification of Adam Warszawski as a person with significant control on 2023-08-20

View Document

20/09/2320 September 2023 Termination of appointment of Jakub Jurkowski as a director on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from Flat 7 Clifford Park Cannington Bridgwater TA5 2HG England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2023-09-20

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 7 TEESWATER WALK BRIDGWATER TA6 6FG ENGLAND

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB JURKOWSKI / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAKUB JURKOWSKI / 25/09/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/08/176 August 2017 DIRECTOR APPOINTED MR JAKUB JURKOWSKI

View Document

06/08/176 August 2017 REGISTERED OFFICE CHANGED ON 06/08/2017 FROM 1096 ESWAR ACCOUNTANCY SERVICES LIMITED UXBRIDGE ROAD HAYES MIDDLESEX UB4 8QH ENGLAND

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB JURKOWSKI

View Document

06/08/176 August 2017 CESSATION OF PIOTR KOLODZIEJSKI AS A PSC

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, DIRECTOR PIOTR KOLODZIEJSKI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY DOLPHIN ACCOUNTING LTD

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 40-44 UXBRIDGE ROAD LONDON W5 2BS

View Document

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 145-147 BOSTON ROAD LONDON W7 3SA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAWEL LUTY

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL LUTY / 01/10/2013

View Document

23/09/1323 September 2013 CORPORATE SECRETARY APPOINTED DOLPHIN ACCOUNTING LTD

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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