NETWORK BOOKS DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2023-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

05/02/255 February 2025 Change of details for Mr Alexander Harold Fyjis-Walker as a person with significant control on 2024-10-04

View Document

12/11/2412 November 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Registered office address changed from 2 2 Birch Close London London N19 5XD United Kingdom to 2 Birch Close London N19 5XD on 2023-10-25

View Document

15/10/2315 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/11/225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM STUDIO 11A, BICKERTON HOUSE BICKERTON ROAD LONDON N19 5JT ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 58 LYFORD ROAD LONDON SW18 3JJ

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

17/07/1717 July 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FYJIS-WALKER / 01/01/2014

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ARGON HOUSE ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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