KEVIN DISTRIBUTION LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

07/02/257 February 2025 Registered office address changed from Riverside Offices 26 st. Georges Quay Lancaster Lancashire LA1 1rd to Suite 2, 2 Mannin Way, Lancaster Business Park Caton Road Lancaster LA1 3SU on 2025-02-07

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN JOHN ROEG

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

20/08/2020 August 2020 COMPANY RESTORED ON 20/08/2020

View Document

20/08/2020 August 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 31/01/18 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 31/01/17 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/08/2020 August 2020 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/08/2020 August 2020 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/02/1623 February 2016 STRUCK OFF AND DISSOLVED

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

08/04/138 April 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/12/126 December 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM, ALLIOTTS CHARTERED ACCOUNTANTS 15 KINGSWAY, LONDON, WC2B 6UN

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

18/08/1118 August 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/1022 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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