UK TELECOM DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-03-29 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/05/2327 May 2023 | Registered office address changed from 99 Giles Street Edinburgh EH6 6BZ Scotland to 28 King's Stables Road 28 King's Stables Road Edinburgh EH1 2JY on 2023-05-27 |
27/05/2327 May 2023 | Registered office address changed from 28 King's Stables Road 28 King's Stables Road Edinburgh EH1 2JY Scotland to 28 Uk Telecom Distribution Ltd King's Stables Road Edinburgh EH1 2JY on 2023-05-27 |
27/05/2327 May 2023 | Director's details changed for Vikash Kumar on 2023-05-27 |
27/05/2327 May 2023 | Director's details changed for Miss Daniela De Nunzio on 2023-05-27 |
27/05/2327 May 2023 | Registered office address changed from 28 Uk Telecom Distribution Ltd King's Stables Road Edinburgh EH1 2JY Scotland to 28 King's Stables Road Edinburgh EH1 2JY on 2023-05-27 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Previous accounting period shortened from 2023-02-28 to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
10/03/2310 March 2023 | Registration of charge SC3928030002, created on 2023-03-07 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Registration of charge SC3928030001, created on 2022-12-05 |
12/10/2212 October 2022 | Director's details changed for Vikash Kumar on 2022-10-12 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
06/04/226 April 2022 | Director's details changed for Miss Daniela De Nunzio on 2022-04-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/09/2015 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
22/04/1922 April 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
08/04/188 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/03/1824 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VIKASH KUMAR / 24/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15 |
29/01/1829 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16 |
03/07/173 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
04/05/174 May 2017 | 05/01/17 STATEMENT OF CAPITAL GBP 251000 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | 29/02/16 TOTAL EXEMPTION FULL |
03/02/163 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
04/12/154 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SUITE 14 SCION HOUSE STIRLING UNIVERSITY INNOVATION PARK STIRLING FK9 4NF |
02/03/152 March 2015 | DIRECTOR APPOINTED MISS DANIELA DE NUNZIO |
05/04/145 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
19/06/1319 June 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
07/06/137 June 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
08/02/128 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VIKASH KUMAR / 05/01/2012 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 39/23 PILRIG HEIGHT EDINBURGH MIDLOTHIAN EH6 5FD |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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