SITEMINDER DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with updates |
27/03/2527 March 2025 | Secretary's details changed for Mr Ahmer Iqbal Khan Baloch on 2025-03-27 |
30/01/2530 January 2025 | Registered office address changed from 1 Chamberlain Square Birmingham B3 3AX England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2025-01-30 |
07/01/257 January 2025 | Full accounts made up to 2024-06-30 |
20/05/2420 May 2024 | Full accounts made up to 2023-06-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
18/10/2318 October 2023 | Termination of appointment of Kavya Abbineni as a secretary on 2023-08-06 |
11/08/2311 August 2023 | Appointment of Mr Ahmer Iqbal Khan Baloch as a secretary on 2023-08-07 |
20/07/2320 July 2023 | Satisfaction of charge 072428010001 in full |
19/07/2319 July 2023 | Registration of charge 072428010002, created on 2023-07-17 |
17/07/2317 July 2023 | Full accounts made up to 2022-06-30 |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Memorandum and Articles of Association |
24/05/2324 May 2023 | Second filing of a statement of capital following an allotment of shares on 2016-07-01 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
07/03/237 March 2023 | Termination of appointment of Michael Ford as a director on 2023-02-15 |
07/03/237 March 2023 | Appointment of Mr Jonathan Claude Kenny as a director on 2023-02-15 |
17/10/2217 October 2022 | Full accounts made up to 2021-06-30 |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
15/09/2215 September 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
30/09/2130 September 2021 | Registered office address changed from Waterfront, Hammersmith Embankment Manbre Road London W6 9RH England to 1 Chamberlain Square Birmingham B3 3AX on 2021-09-30 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR RUAIRI CONROY |
13/06/1913 June 2019 | SECRETARY APPOINTED MR MARK SIMPSON |
12/06/1912 June 2019 | Statement of capital following an allotment of shares on 2016-07-01 |
12/06/1912 June 2019 | 01/07/16 STATEMENT OF CAPITAL GBP 1 |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR SANKAR MURTHY NARAYAN |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
03/04/193 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
04/04/184 April 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD / 01/01/2017 |
12/10/1712 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072428010001 |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 30/06/16 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE VENTURES PTY LIMITED |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 1 LYRIC SQUARE LONDON W6 ONB |
12/05/1612 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/05/1414 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
06/09/106 September 2010 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS JANIESCH |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SITEMINDER DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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