RBM D1STRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom to 103 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2025-09-24

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Director's details changed for Mr Peter Obiora Ejiasi on 2024-06-25

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 121 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF England to 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2023-05-12

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Director's details changed for Mr Peter Obiora Ejiasi on 2021-10-13

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED D1STRIBUTION LIMITED CERTIFICATE ISSUED ON 12/06/20

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EJIASI / 09/06/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR PETER EJIASI

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

04/03/194 March 2019 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