- Company Overview for DISTRIBIND LIMITED (11180987)
- Filing history for DISTRIBIND LIMITED (11180987)
- People for DISTRIBIND LIMITED (11180987)
- More for DISTRIBIND LIMITED (11180987)
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
|
|
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
08 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 September 2021
|
|
08 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2021
|
|
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 |