SOCIÉTÉ COOPÉRATIVE UTILITAIRE DE DISTRIBUTION SOLIDAIRE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Statement of company's objects

View Document

16/04/2516 April 2025 Statement of company's objects

View Document

18/02/2518 February 2025 Second filing of Confirmation Statement dated 2024-08-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL England to Blackthorn House Mary Ann Street Birmingham B3 1RL on 2024-08-13

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

15/03/2315 March 2023 Termination of appointment of Ravinder Singh Bains as a director on 2023-03-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

01/03/231 March 2023 Registered office address changed from 79 Hamstead Rd Hamstead Road Great Barr Birmingham B43 5BA England to Suite 2a Blackthorn House Mary Ann Street Birmingham B3 1RL on 2023-03-01

View Document

28/02/2328 February 2023 Registered office address changed from 24 Pandora Road London NW6 1TT England to 79 Hamstead Rd Hamstead Road Great Barr Birmingham B43 5BA on 2023-02-28

View Document

10/01/2310 January 2023 Appointment of Mr Ravinder Singh Bains as a director on 2023-01-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Termination of appointment of Alexander Burns Robertson as a secretary on 2021-06-21

View Document

14/06/2114 June 2021 Termination of appointment of Jean Coulibaly as a director on 2021-06-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/05/2017 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD HILL / 05/05/2020

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR YVES DELECAMBRE

View Document

05/03/205 March 2020 COMPANY NAME CHANGED SOCIÉTÉ DU CANNABIDIOL UTILITAIRE DE DISTRIBUTION SOLIDAIRE LTD. CERTIFICATE ISSUED ON 05/03/20

View Document

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

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ERIC ANDREAS TROOSTER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR ROBERT EDWARD HILL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR JEAN COULIBALY

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CENAY OEKMEN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NOEL HENRY NASH / 14/10/2019

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

27/10/1927 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN JAN JANKE / 14/10/2019

View Document

27/10/1927 October 2019 SECRETARY APPOINTED MR ALEXANDER BURNS ROBERTSON

View Document

07/10/197 October 2019 COMPANY NAME CHANGED MOVIDA LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

21/09/1921 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAE

View Document

03/12/183 December 2018 ADOPT ARTICLES 12/11/2018

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ALEXANDER PHILIP RAE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR THOMAS NOEL HENRY NASH

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN JAN JANKE / 12/11/2018

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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