REALTIME DISTRIBUTION LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

08/02/238 February 2023 Change of details for Mr Jitenderpal Singh Sahni as a person with significant control on 2016-06-30

View Document

08/02/238 February 2023 Notification of Vip (Group) Limited as a person with significant control on 2016-06-30

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 10000

View Document

01/07/161 July 2016 SOLVENCY STATEMENT DATED 21/06/16

View Document

01/07/161 July 2016 STATEMENT BY DIRECTORS

View Document

01/07/161 July 2016 REDUCE ISSUED CAPITAL 21/06/2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 4 HARDWICK GRANGE HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF ENGLAND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM AMBURY HOUSE, SOVEREIGN COURT LANCASTER WAY ERMINE BUSINESS PARK, HUNTINGDON CAMBRIDGESHIRE PE29 6XU

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REED

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MR JITENDERPAL SINGH SAHNI

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY MARK REED

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SAIL ADDRESS CREATED

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE QUICKENDEN

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARE DARRINGTON / 30/06/2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN MARSDEN / 30/06/2011

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN MARSDEN / 01/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLARE DARRINGTON / 01/06/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 03/01/2009

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR RICHARD STEPHEN MARSDEN

View Document

10/06/0910 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MR JITENDER PAL SINGH SAHNI

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DARRINGTON / 24/06/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: BLACKSTONE ROAD, STUKELEY MEADOWS IND ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6EF

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0224 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 20A GREAT WHYTE RAMSEY HUNTINGDON CAMBS PE26 1HA

View Document

24/12/0224 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0224 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 CAP/£108749 28/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

18/06/9318 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 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