SITEMINDER 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
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

27/03/2527 March 2025 Secretary's details changed for Mr Ahmer Iqbal Khan Baloch on 2025-03-27

View Document

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

View Document

07/01/257 January 2025 Full accounts made up to 2024-06-30

View Document

20/05/2420 May 2024 Full accounts made up to 2023-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of Kavya Abbineni as a secretary on 2023-08-06

View Document

11/08/2311 August 2023 Appointment of Mr Ahmer Iqbal Khan Baloch as a secretary on 2023-08-07

View Document

20/07/2320 July 2023 Satisfaction of charge 072428010001 in full

View Document

19/07/2319 July 2023 Registration of charge 072428010002, created on 2023-07-17

View Document

17/07/2317 July 2023 Full accounts made up to 2022-06-30

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Second filing of a statement of capital following an allotment of shares on 2016-07-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Michael Ford as a director on 2023-02-15

View Document

07/03/237 March 2023 Appointment of Mr Jonathan Claude Kenny as a director on 2023-02-15

View Document

17/10/2217 October 2022 Full accounts made up to 2021-06-30

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR RUAIRI CONROY

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR MARK SIMPSON

View Document

12/06/1912 June 2019 Statement of capital following an allotment of shares on 2016-07-01

View Document

12/06/1912 June 2019 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR SANKAR MURTHY NARAYAN

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORD / 01/01/2017

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072428010001

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE VENTURES PTY LIMITED

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 1 LYRIC SQUARE LONDON W6 ONB

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIAS JANIESCH

View Document

04/05/104 May 2010 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