- Company Overview for OPTIONS DISTRIBUTION LTD (06224921)
- Filing history for OPTIONS DISTRIBUTION LTD (06224921)
- People for OPTIONS DISTRIBUTION LTD (06224921)
- Charges for OPTIONS DISTRIBUTION LTD (06224921)
- More for OPTIONS DISTRIBUTION LTD (06224921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Dec 2015 | MR04 | Satisfaction of charge 062249210002 in full | |
09 Nov 2015 | MR01 | Registration of charge 062249210003, created on 6 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | MR01 | Registration of charge 062249210002, created on 16 February 2015 | |
03 Dec 2014 | AD01 | Registered office address changed from The Counting House 247 Imperial Drive Harrow Middlesex HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 3 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2013 | SH08 | Change of share class name or designation | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
08 May 2013 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mr David Lawrence Thrilling on 1 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Aron Richard Sharpe on 1 April 2013 | |
12 Dec 2012 | AP01 | Appointment of David Lawrence Thrilling as a director | |
22 Nov 2012 | AD01 | Registered office address changed from Unit D3 Queens Road Barnet Herts EN5 4DJ on 22 November 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jul 2012 | AR01 | Annual return made up to 16 June 2012 | |
25 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2011 | CERTNM |
Company name changed soccer kit holdings LIMITED\certificate issued on 13/12/11
|