ANB DISTRIBUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/08/2429 August 2024 | Change of details for Mr Gurmak Singh as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Director's details changed for Mr Gurmak Singh on 2024-08-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
27/11/2127 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | PREVEXT FROM 31/01/2014 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/01/1428 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/09/1330 September 2013 | DIRECTOR APPOINTED MR GURMAK SINGH |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NIRMAL SINGH |
22/04/1322 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
22/04/1322 April 2013 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT C15 A/B CHARLES HOUSE BRIDGE ROAD SOUTHALL MIDDLESEX UB2 4BD ENGLAND |
21/04/1321 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL SINGH / 01/10/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM NO 27 SHELLEY WAY WIMBLEDON LONDON SW19 1TG |
11/02/1211 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL SINGH / 23/11/2011 |
21/11/1121 November 2011 | COMPANY NAME CHANGED MR FONE LIMITED CERTIFICATE ISSUED ON 21/11/11 |
09/10/119 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
29/06/1129 June 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 18 LUCIEN ROAD LONDON SW17 8HN UNITED KINGDOM |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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