NATIONAL DISTRIBUTION NETWORK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Change of details for National Buying Consortium Limited as a person with significant control on 2024-07-11

View Document

27/06/2427 June 2024 Registration of charge 118857410001, created on 2024-06-25

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Gary Raymond Lunt as a director on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Stuart George Lane as a director on 2023-12-10

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Jason Peter Andrew Langmead as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Termination of appointment of Ashish Vidani as a director on 2022-10-11

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR ASHISH VIDANI

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JASON PETER ANDREW LANGMEAD

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR GARY RAYMOND LUNT

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR DAVID LUNT

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 23 BEACON AVENUE HERNE BAY KENT CT6 6HH ENGLAND

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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