THE DISTRACTIONS BAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Registered office address changed from 81 Burton Road Derby DE1 1TJ England to 39a Main Street Kimberley Nottingham Nottinghamshire NG16 2NG on 2025-01-23

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Micro company accounts made up to 2022-07-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Change of details for Mr Joseph Zahir Richard Malik as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Mr Joseph Zahir Richard Malik on 2023-02-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ZAHIR RICHARD MALIK / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ZAHIR RICHARD MALIK / 14/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ZAHIR RICHARD MALIK / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH ZAHIR RICHARD MALIK / 14/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 39A MAIN STREET KIMBERLEY NOTTINGHAM NG16 2NG UNITED KINGDOM

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/02/182 February 2018 COMPANY RESTORED ON 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1629 July 2016 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