Advanced company searchLink opens in new window

DISTRIBIND LIMITED

Company number 11180987

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)
28 Jun 2024 AA Total exemption full accounts made up to 31 January 2023
29 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
19 Apr 2024 TM01 Termination of appointment of Kristian Feldborg as a director on 18 April 2024
07 Mar 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Building 1000, Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9PD on 7 March 2024
07 Mar 2024 TM01 Termination of appointment of Nicholas Anthony Crannigan as a director on 5 March 2024
09 May 2023 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
24 Apr 2023 AP01 Appointment of Mr Mark John Boon as a director on 1 September 2022
31 Jan 2023 AA01 Current accounting period shortened from 31 January 2022 to 30 January 2022
30 Dec 2022 PSC04 Change of details for Mr David Michael Joseph Connors as a person with significant control on 30 December 2022
28 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 161.02
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 159.97
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 158.66
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 155.38
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 153.28
08 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 September 2021
  • GBP 146.73
08 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2021
  • GBP 137.24
07 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 15 April 2021
16 Feb 2022 PSC04 Change of details for Mr David Michael Joseph Connors as a person with significant control on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Mr David Michael Joseph Connors on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD to 27 Old Gloucester Street London WC1N 3AX on 16 February 2022
07 Dec 2021 AD01 Registered office address changed from PO Box 4385 11180987: Companies House Default Address Cardiff CF14 8LH to 130 Old Street London EC1V 9BD on 7 December 2021
22 Nov 2021 RP05 Registered office address changed to PO Box 4385, 11180987: Companies House Default Address, Cardiff, CF14 8LH on 22 November 2021
04 Nov 2021 AA Total exemption full accounts made up to 31 January 2021