UK TECH DISTRIBUTION LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/04/2524 April 2025 Termination of appointment of Andrew Marsden as a director on 2025-04-23

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Roy Ernest Shelton as a director on 2025-01-21

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

16/05/2416 May 2024 Cessation of Roy Ernest Shelton as a person with significant control on 2024-04-26

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

16/05/2416 May 2024 Notification of a person with significant control statement

View Document

12/03/2412 March 2024 Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA United Kingdom to Speedy House Cheltenham Street Salford M6 6WY on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Dean Jeremy Seddon as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr Gregory James Buchanan as a director on 2024-03-08

View Document

12/03/2412 March 2024 Appointment of Mr Andrew Marsden as a director on 2024-03-08

View Document

05/03/245 March 2024 Certificate of change of name

View Document

30/10/2330 October 2023 Incorporation

View Document


More Company Information