ON TIME 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
01/05/251 May 2025 Termination of appointment of Sushil Shrestha as a director on 2025-04-20

View Document

01/05/251 May 2025 Appointment of Mr Mohamed Said Baker as a director on 2025-04-20

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

04/02/254 February 2025 Second filing of Confirmation Statement dated 2024-01-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Change of details for Mr Sushil Shrestha as a person with significant control on 2024-01-16

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Certificate of change of name

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/09/2227 September 2022 Change of details for Mr Sushil Shrestha as a person with significant control on 2022-09-15

View Document

27/09/2227 September 2022 Registered office address changed from 9 Oxford Street Watford WD18 0ES England to 41 Lancaster Gate London W2 3NA on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Sushil Shrestha on 2022-09-15

View Document

27/09/2227 September 2022 Director's details changed for Mr Sushil Shrestha on 2022-09-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 50 VISTA CENTRE SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM VISTA CENTRE B2;14 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR KOHINOOR JOSHI

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM B2:14 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 188 WINDMILL LANE GREENFORD MIDDLESEX UB6 9DW

View Document

25/08/1525 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BINA LAMA / 17/03/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BINA LAMA / 25/07/2013

View Document

17/07/1417 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 24 SHERIDAN TERRACE WHITTON AVENUE WEST NORTHOLT MIDDLESEX UB5 4JS ENGLAND

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS BINA LAMA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MRS LAMA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MRS JOSHI

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MRS KOHINOOR JOSHI

View Document

25/07/1325 July 2013 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