SUITE 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
24/04/2524 April 2025 Appointment of Pierre-Emmanuel Branco as a director on 2025-04-22

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

24/04/2524 April 2025 Change of details for Alliance Films (Uk) Limited as a person with significant control on 2024-05-15

View Document

23/04/2523 April 2025 Termination of appointment of Romain Maurice Louis Bessi as a director on 2025-03-27

View Document

29/01/2529 January 2025 Director's details changed for Mr Andrew Paul Clary on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Andrew Paul Clary on 2025-01-29

View Document

20/01/2520 January 2025 Appointment of Mr Andrew Paul Clary as a director on 2024-12-23

View Document

20/01/2520 January 2025 Termination of appointment of Kim Mullenger as a director on 2024-12-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-26

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-25

View Document

02/10/232 October 2023 Registered office address changed from 45 Warren Street London W1T 6AG to Shropshire House, 11-20 Capper Street London WC1E 6JA on 2023-10-02

View Document

04/08/234 August 2023 Satisfaction of charge 084750800002 in full

View Document

20/07/2320 July 2023 Satisfaction of charge 084750800003 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-26

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

26/01/2226 January 2022 Full accounts made up to 2020-12-29

View Document

26/11/2126 November 2021 Appointment of Mrs. Kim Mullenger as a director on 2021-11-15

View Document

29/10/2129 October 2021 Termination of appointment of Edward David Parry as a director on 2021-10-15

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER JACOBS

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR ROMAIN MAURICE LOUIS BESSI

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/01/1930 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2017

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084750800001

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084750800004

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARRY

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/03/1713 March 2017 TERMINATE DIR APPOINTMENT

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED EDWARD DAVID PARRY

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILES WILLITS

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED MR EDWARD DAVID PARRY

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED OLIVIER JOSEPH DAVID ALAIN JACOBS

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRELJOCAJ

View Document

14/04/1614 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, 120 NEW CAVENDISH STREET, LONDON, W1W 6XX, ENGLAND

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084750800004

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084750800003

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084750800001

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084750800002

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED DANIEL PRELJOCAJ

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR SPYRO MARKESINIS

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR GILES KIRKLEY WILLITS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, 90 HIGH HOLBORN, LONDON, WC1V 6XX, UNITED KINGDOM

View Document

09/04/139 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR SPYRO GEORGE MARKESINIS

View Document

05/04/135 April 2013 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