NATIONAL DISTRIBUTION NETWORK LIMITED
Company number 11885741
- Company Overview for NATIONAL DISTRIBUTION NETWORK LIMITED (11885741)
- Filing history for NATIONAL DISTRIBUTION NETWORK LIMITED (11885741)
- People for NATIONAL DISTRIBUTION NETWORK LIMITED (11885741)
- Charges for NATIONAL DISTRIBUTION NETWORK LIMITED (11885741)
- More for NATIONAL DISTRIBUTION NETWORK LIMITED (11885741)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jul 2024 | PSC05 | Change of details for National Buying Consortium Limited as a person with significant control on 11 July 2024 | |
27 Jun 2024 | MR01 | Registration of charge 118857410001, created on 25 June 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
29 Feb 2024 | TM01 | Termination of appointment of Gary Raymond Lunt as a director on 29 February 2024 | |
18 Dec 2023 | TM01 | Termination of appointment of Stuart George Lane as a director on 10 December 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
04 Jan 2023 | TM01 | Termination of appointment of Jason Peter Andrew Langmead as a director on 31 December 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Ashish Vidani as a director on 11 October 2022 | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
10 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
15 Oct 2019 | AP01 | Appointment of Mr Ashish Vidani as a director on 14 October 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Gary Raymond Lunt as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Jason Peter Andrew Langmead as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr David Lunt as a director on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 23 Beacon Avenue Herne Bay Kent CT6 6HH England to 18-19B Cheriton House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR on 14 August 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|