PRJ DISTRIBUTION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

20/08/2520 August 2025 NewTermination of appointment of Robert Stephen Coleman as a director on 2025-02-03

View Document

14/07/2514 July 2025 NewSatisfaction of charge 090021200003 in full

View Document

08/07/258 July 2025 Registration of charge 090021200004, created on 2025-07-08

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Director's details changed for Mr Ben Coleman on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Ben Coleman on 2024-09-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Appointment of Mr Ben Coleman as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Mr Will Coleman as a director on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Ms Jess Coleman as a director on 2021-10-25

View Document

27/09/2127 September 2021 Satisfaction of charge 090021200002 in full

View Document

27/09/2127 September 2021 Satisfaction of charge 090021200001 in full

View Document

26/09/2126 September 2021 Registration of charge 090021200003, created on 2021-09-23

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

13/11/1913 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 11 DOLPHIN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6AN ENGLAND

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT B4 DOLPHIN ENTERPRISE CENTRE EVERSHED WAY SHOREHAM BN43 6QB

View Document

03/07/153 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN COLEMAN / 18/04/2014

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090021200002

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090021200001

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM UNIT 4 DOLPHIN ENTERPRISE CENTRE EVERSHED WAY SHOREHAM-BY-SEA WEST SUSSEX BN43 6QB ENGLAND

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED PETER DAVID COLEMAN

View Document

17/04/1417 April 2014 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