PALLADIUM DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Registered office address changed from 3-4 Baird Road Enfield Greater London EN1 1SJ England to 27 Queen's Gate London SW7 5JA on 2025-06-26 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
28/03/2528 March 2025 | Cessation of Paul David Harris as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Notification of Avtar Singh Kainth as a person with significant control on 2025-03-28 |
04/03/254 March 2025 | Cessation of Avtar Singh Kainth as a person with significant control on 2025-02-20 |
04/03/254 March 2025 | Notification of Paul David Harris as a person with significant control on 2025-02-20 |
20/02/2520 February 2025 | Appointment of Mr Paul David Harris as a director on 2025-02-01 |
20/02/2520 February 2025 | Registered office address changed from Peatling Lodge Farm Bruntingthorpe Road Peatling Parva Lutterworth LE17 5RB England to 3-4 Baird Road Enfield Greater London EN1 1SJ on 2025-02-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | COMPANY NAME CHANGED PALLADIUM CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 27/03/19 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | DIRECTOR APPOINTED MR AVTAR SINGH KAINTH |
05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR KULDIP KAINTH |
05/07/185 July 2018 | CESSATION OF KULDIP SINGH KAINTH AS A PSC |
05/07/185 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVTAR SINGH KAINTH |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 167 LONDON ROAD LEICESTER LE2 1EG |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN JARVIS |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN JARVIS |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JASWINDER KAINTH |
25/05/1025 May 2010 | STATEMENT OF COMPANY'S OBJECTS |
25/05/1025 May 2010 | ADOPT ARTICLES 30/12/2009 |
20/05/1020 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BRIDGETTE JARVIS / 05/05/2010 |
21/04/1021 April 2010 | DIRECTOR APPOINTED MR KULDIP SINGH KAINTH |
01/07/091 July 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/04/0527 April 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/04/0428 April 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/05/0316 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/06/021 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
10/05/0110 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/07/004 July 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | NEW DIRECTOR APPOINTED |
10/04/9910 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/10/9819 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
07/08/987 August 1998 | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS |
17/03/9817 March 1998 | DIRECTOR RESIGNED |
24/09/9724 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
05/09/975 September 1997 | DIRECTOR RESIGNED |
05/09/975 September 1997 | SECRETARY RESIGNED |
05/09/975 September 1997 | NEW DIRECTOR APPOINTED |
05/09/975 September 1997 | NEW DIRECTOR APPOINTED |
05/09/975 September 1997 | NEW SECRETARY APPOINTED |
05/09/975 September 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/08/9727 August 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/05/976 May 1997 | RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS |
31/10/9631 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/07/964 July 1996 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/9621 June 1996 | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS |
22/01/9622 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/01/9617 January 1996 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/958 December 1995 | REGISTERED OFFICE CHANGED ON 08/12/95 FROM: 2ND FLOOR, MARLBOROUGH HOUSE 179/189 FINCHLEY ROAD LONDON NW3 6LB |
17/05/9517 May 1995 | SECRETARY RESIGNED |
05/05/955 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PALLADIUM DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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