NTK DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

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

View Document

04/04/244 April 2024 Micro company accounts made up to 2024-02-28

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

11/03/2411 March 2024 Register inspection address has been changed from 195 Wardour Street London W1F 8ZG England to 24 Hanway Street London W1T 1UH

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/12/232 December 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: 7A PINDOCK MEWS LONDON W9 2PY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 7A PINDOCK MEWS LONDON W9 2PY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/07/164 July 2016 20/02/16 NO CHANGES

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

04/07/164 July 2016 COMPANY RESTORED ON 04/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 32 TAVISTOCK STREET LONDON WC2E 7PB

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

23/04/1523 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/05/1423 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

28/01/1328 January 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 21/02/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC ROEG / 21/02/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBINSON / 21/02/2011

View Document

14/12/1114 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM, THE HAT FACTORY, 65-67 BUTE STREET, LUTON, BEDFORDSHIRE, LU1 2EY

View Document

19/08/1019 August 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 Annual return made up to 20 February 2009 with full list of shareholders

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MICHAEL ROBINSON

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, ALLIOTTS CHARTERED ACCOUNTANTS, 9 KINGSWAY, LONDON, WC2B 6XF

View Document

20/02/0820 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