- Company Overview for ON TIME DISTRIBUTION LIMITED (08623897)
- Filing history for ON TIME DISTRIBUTION LIMITED (08623897)
- People for ON TIME DISTRIBUTION LIMITED (08623897)
- More for ON TIME DISTRIBUTION LIMITED (08623897)
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
|
|
16 Jan 2024 | CS01 |
Confirmation statement made on 16 January 2024 with updates
|
|
16 Jan 2024 | CERTNM |
Company name changed marketing solutions & legal creation LTD\certificate issued on 16/01/24
|
|
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 |