COMPONENT DISTRIBUTORS GROUP LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/12/2222 December 2022 Appointment of Mr Neil Robert Trueman as a director on 2022-12-01

View Document

30/07/2130 July 2021 Change of details for Mr Iain Knox as a person with significant control on 2021-05-25

View Document

23/07/2123 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Notification of Iain Knox as a person with significant control on 2021-05-25

View Document

16/06/1716 June 2017 ADOPT ARTICLES 05/06/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED IAIN KNOX

View Document

15/06/1715 June 2017 ARTICLES OF ASSOCIATION

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH KNOX

View Document

15/06/1715 June 2017 ALTER ARTICLES 28/05/2017

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL KNOX / 01/11/2014

View Document

09/04/159 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM
GRANT THORNTON
WATERS EDGE
CLARENDON DOCK
BELFAST
BT1 3BH

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR JOHN HENRY CORDNER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN HENRY CORDNER

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY PREECE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY GREGORY PREECE

View Document

23/05/1423 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 2270100.00

View Document

20/08/1320 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 REDEMPTION OF SHARES 29/04/2013

View Document

14/05/1314 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 2390100.00

View Document

13/05/1313 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MICHAEL KNOX / 10/03/2011

View Document

07/02/117 February 2011 24/12/10 STATEMENT OF CAPITAL GBP 3260100

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/1025 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 3560100

View Document

12/10/1012 October 2010 23/12/09 STATEMENT OF CAPITAL GBP 3440100

View Document

15/04/1015 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 3560100

View Document

07/11/097 November 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

07/11/097 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/03/098 March 2009 CHANGE IN SIT REG ADD

View Document

08/03/098 March 2009 21/02/09 ANNUAL RETURN SHUTTLE

View Document

08/03/098 March 2009 NOT RE CONSOL/DIVN OF SHS

View Document

08/03/098 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

21/05/0821 May 2008 UPDATED MEM AND ARTS

View Document

21/05/0821 May 2008 SPECIAL/EXTRA RESOLUTION

View Document

21/05/0821 May 2008 NOT OF INCR IN NOM CAP

View Document

14/05/0814 May 2008 CHANGE OF DIRS/SEC

View Document

14/05/0814 May 2008 CHANGE OF DIRS/SEC

View Document

09/05/089 May 2008 CHANGE OF DIRS/SEC

View Document

09/05/089 May 2008 CHANGE OF DIRS/SEC

View Document

09/05/089 May 2008 CHANGE OF DIRS/SEC

View Document

11/04/0811 April 2008 CERT CHANGE

View Document

11/04/0811 April 2008 RESOLUTION TO CHANGE NAME

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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