NET DISTRIBUTION LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

19/11/2419 November 2024 Notification of Manufacturing Print Technologies Ltd as a person with significant control on 2016-04-06

View Document

19/11/2419 November 2024 Cessation of Itarus Limited as a person with significant control on 2016-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 52 SHEEP STREET NORTHAMPTON NN1 2LZ ENGLAND

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

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

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/11/1320 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN ANSLOW / 31/10/2009

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: ROSEDENE, COLEMAN STREET RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6NJ

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/09/01

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

24/12/0124 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: TERNION COURT 264-268 UPPER FOURTH STREET, MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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