Advanced company searchLink opens in new window

ON TIME DISTRIBUTION LIMITED

Company number 08623897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2025 CS01 Confirmation statement made on 16 January 2025 with updates
04 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 16 January 2024
01 May 2024 PSC04 Change of details for Mr Sushil Shrestha as a person with significant control on 16 January 2024
18 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jan 2024 CERTNM Company name changed ot distribution LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2025
16 Jan 2024 CERTNM Company name changed marketing solutions & legal creation LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
07 Aug 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
27 Sep 2022 CH01 Director's details changed for Mr Sushil Shrestha on 15 September 2022
27 Sep 2022 CH01 Director's details changed for Mr Sushil Shrestha on 15 September 2022
27 Sep 2022 PSC04 Change of details for Mr Sushil Shrestha as a person with significant control on 15 September 2022
27 Sep 2022 AD01 Registered office address changed from 9 Oxford Street Watford WD18 0ES England to 41 Lancaster Gate London W2 3NA on 27 September 2022
18 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
14 Aug 2021 AA Micro company accounts made up to 31 July 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 PSC01 Notification of Sushil Shrestha as a person with significant control on 1 June 2021
10 Jun 2021 PSC07 Cessation of Bina Lama as a person with significant control on 1 June 2021
10 Jun 2021 AD01 Registered office address changed from 38 Clifford Road Hounslow TW4 7LT England to 9 Oxford Street Watford WD18 0ES on 10 June 2021
10 Jun 2021 AP01 Appointment of Mr Sushil Shrestha as a director on 1 June 2021
10 Jun 2021 TM01 Termination of appointment of Bina Lama as a director on 1 June 2021
10 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
02 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Sep 2020 AD01 Registered office address changed from 50 Vista Centre Salisbury Road Hounslow TW4 6JQ England to 38 Clifford Road Hounslow TW4 7LT on 18 September 2020
02 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates