NATIONAL DISTRIBUTION NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/07/2411 July 2024 | Change of details for National Buying Consortium Limited as a person with significant control on 2024-07-11 |
27/06/2427 June 2024 | Registration of charge 118857410001, created on 2024-06-25 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Termination of appointment of Gary Raymond Lunt as a director on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Termination of appointment of Stuart George Lane as a director on 2023-12-10 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-14 with no updates |
04/01/234 January 2023 | Termination of appointment of Jason Peter Andrew Langmead as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Termination of appointment of Ashish Vidani as a director on 2022-10-11 |
10/02/2210 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
15/10/1915 October 2019 | DIRECTOR APPOINTED MR ASHISH VIDANI |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR JASON PETER ANDREW LANGMEAD |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR GARY RAYMOND LUNT |
14/08/1914 August 2019 | DIRECTOR APPOINTED MR DAVID LUNT |
14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 23 BEACON AVENUE HERNE BAY KENT CT6 6HH ENGLAND |
15/03/1915 March 2019 | 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