NATIONAL 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
17/07/2517 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from T/a National Seafood 2 Hedgecock Link Broomfield Chelmsford CM1 7FL England to Unit 19,Kestrel Park Finch Drive Springwood Industrial Estate Braintree CM7 2SF on 2025-02-11

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Mohammed Kutty Sharafudheen as a secretary on 2022-01-13

View Document

12/01/2212 January 2022 Appointment of Mrs Nasinin Althaf Ahamed as a director on 2022-01-10

View Document

22/12/2122 December 2021 Registration of charge 111417640002, created on 2021-12-21

View Document

16/12/2116 December 2021 Termination of appointment of Prince Joseph as a director on 2021-11-29

View Document

01/12/211 December 2021 Registration of charge 111417640001, created on 2021-11-30

View Document

17/11/2117 November 2021 Appointment of Mr Prince Joseph as a director on 2021-11-10

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAHEENA SHARAFUDHEEN / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RAHEENA SHARAFUDHEEN / 12/03/2020

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SHARAFUDHEEN MOHAMMED / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAHEENA SHARAFUDHEEN / 12/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM MR. CALVERT, WESTFIELD HOUSE CARLTON MINIOTT THIRSK YO7 4LX ENGLAND

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RAHEENA SHARAFUDHEEN / 12/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHARAFUDHEEN MOHAMMED

View Document

03/06/193 June 2019 CESSATION OF SHARAFUDHEEN MOHAMMED AS A PSC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/04/1920 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 22 PORTLAND GROVE PORTLAND GROVE NEWCASTLE-UNDER-LYME NEWCASTLE UNDER-LYME ST5 4JH ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

16/05/1816 May 2018 COMPANY NAME CHANGED SHARAFCO GLOBAL LTD CERTIFICATE ISSUED ON 16/05/18

View Document

01/02/181 February 2018 10/01/18 STATEMENT OF CAPITAL GBP 4

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

27/01/1827 January 2018 CESSATION OF AZEEM EDALOLY AS A PSC

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, SECRETARY AZEEM EDALOLY

View Document

10/01/1810 January 2018 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