J7 DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Change of details for Mrs Zeenat Jeeworth as a person with significant control on 2024-06-01 |
07/04/257 April 2025 | Notification of Zeenat Jeeworth as a person with significant control on 2024-06-01 |
04/03/254 March 2025 | Registered office address changed from 95 Regent Street Cambridge CB2 1AW England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2025-03-04 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
05/02/255 February 2025 | Certificate of change of name |
27/10/2427 October 2024 | Total exemption full accounts made up to 2024-01-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
06/06/246 June 2024 | Appointment of Mrs Zeenat Rahela Jeewoth as a director on 2024-06-01 |
29/05/2429 May 2024 | Registered office address changed from 1010 Cambourne Business Park Cambridge CB23 6DP England to 95 Regent Street Cambridge CB2 1AW on 2024-05-29 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
18/03/2318 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
19/07/2219 July 2022 | Registered office address changed from , Nine Hills Road, Cambridge, CB2 1GE, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2022-07-19 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with updates |
05/01/225 January 2022 | Certificate of change of name |
30/12/2130 December 2021 | Termination of appointment of Greg James Paris as a director on 2021-12-30 |
30/12/2130 December 2021 | Cessation of Greg James Paris as a person with significant control on 2021-12-30 |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 1 AKERLY DRIVE LOWER CAMBOURNE CAMBRIDGE CB23 6DB ENGLAND |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM NINE NINE HILLS ROAD CAMBRIDGE CB2 1GE ENGLAND |
15/01/2115 January 2021 | Registered office address changed from , Nine Nine Hills Road, Cambridge, CB2 1GE, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2021-01-15 |
15/01/2115 January 2021 | Registered office address changed from , 1 Akerly Drive, Lower Cambourne, Cambridge, CB23 6DB, England to The Officers Mess Royston Road Duxford Cambridgeshire CB22 4QH on 2021-01-15 |
11/01/2111 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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