NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 3.07 CANTERBURY COURT, KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THIRD FLOOR, BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1B 2AE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAMS

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM BROOK HENDERSON HOUSE 37-43 BLAGRAVE STREET READING BERKSHIRE RG1 1PZ

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED THE TINNITUS CLINIC HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

22/12/1422 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/07/1318 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1318 July 2013 31/03/13 STATEMENT OF CAPITAL GBP 132.83

View Document

26/06/1326 June 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/02/1328 February 2013 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