PROJECT 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
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

07/02/257 February 2025 Director's details changed for Mrs Michelle Joy Faulkner on 2025-02-07

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Registration of charge 030443030007, created on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

14/02/2414 February 2024 Change of details for Classic Cash Registers Group Holdings Limited as a person with significant control on 2016-04-06

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Satisfaction of charge 030443030004 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 030443030006 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 030443030002 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 030443030003 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 030443030005 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Appointment of Mrs Michelle Joy Faulkner as a director on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030443030005

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030443030006

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030443030004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DISPENSE WITH NEED TO HAVE COMPANY SECRETARY 22/01/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / CLASSIC CASH REGISTERS GROUP HOLDINGS LIMITED / 22/01/2018

View Document

15/02/1815 February 2018 CESSATION OF CLASSIC CASH REGISTERS GROUP HOLDINGS LIMITED AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMMOND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE HAMMOND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE HAMMOND

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

26/01/1826 January 2018 ADOPT ARTICLES 22/01/2018

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030443030003

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030443030002

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 20/04/16 STATEMENT OF CAPITAL GBP 1972

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1414 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 1800

View Document

14/07/1414 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 1800

View Document

11/07/1411 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 200

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/126 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 195

View Document

06/08/126 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 200

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HAMMOND / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE HAMMOND / 04/05/2012

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FAULKNER / 21/07/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FAULKNER / 20/06/2011

View Document

25/05/1125 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR ANTHONY FAULKNER

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE HAMMOND / 17/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE HAMMOND / 17/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE HAMMOND / 17/05/2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK AHUJA

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK AHUJA / 15/08/2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: VICTORY WORKS NORTHAM ROAD BIRCHES HEAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 6DA

View Document

07/04/047 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 17 HILLCHURCH STREET HANLEY STOKE ON TRENT STAFFS. ST1 2EZ

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 COMPANY NAME CHANGED TOYO RETAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/05/98

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 SECRETARY RESIGNED

View Document

10/04/9510 April 1995 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