Total Documents | 64 |
---|
Total Pages | 211 |
---|
25 January 2024 | Company name changed ot distribution LTD\certificate issued on 25/01/24
|
---|---|
16 January 2024 | Confirmation statement made on 16 January 2024 with updates |
16 January 2024 | Company name changed marketing solutions & legal creation LTD\certificate issued on 16/01/24
|
7 August 2023 | Confirmation statement made on 10 June 2023 with no updates |
23 March 2023 | Total exemption full accounts made up to 31 July 2022 |
27 September 2022 | Director's details changed for Mr Sushil Shrestha on 15 September 2022 |
27 September 2022 | Change of details for Mr Sushil Shrestha as a person with significant control on 15 September 2022 |
27 September 2022 | Director's details changed for Mr Sushil Shrestha on 15 September 2022 |
27 September 2022 | Registered office address changed from 9 Oxford Street Watford WD18 0ES England to 41 Lancaster Gate London W2 3NA on 27 September 2022 |
18 July 2022 | Confirmation statement made on 10 June 2022 with no updates |
14 August 2021 | Micro company accounts made up to 31 July 2021 |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates |
10 June 2021 | Registered office address changed from 38 Clifford Road Hounslow TW4 7LT England to 9 Oxford Street Watford WD18 0ES on 10 June 2021 |
10 June 2021 | Notification of Sushil Shrestha as a person with significant control on 1 June 2021 |
10 June 2021 | Termination of appointment of Bina Lama as a director on 1 June 2021 |
10 June 2021 | Cessation of Bina Lama as a person with significant control on 1 June 2021 |
10 June 2021 | Appointment of Mr Sushil Shrestha as a director on 1 June 2021 |
10 April 2021 | Confirmation statement made on 30 March 2021 with no updates |
2 April 2021 | Micro company accounts made up to 31 July 2020 |
18 September 2020 | 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 |
2 April 2020 | Confirmation statement made on 30 March 2020 with updates |
2 March 2020 | Registered office address changed from Vista Centre B2;14 50 Salisbury Road Hounslow TW4 6JQ England to 50 Vista Centre Salisbury Road Hounslow TW4 6JQ on 2 March 2020 |
20 January 2020 | Micro company accounts made up to 31 July 2019 |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates |
24 October 2018 | Micro company accounts made up to 31 July 2018 |
30 March 2018 | Confirmation statement made on 30 March 2018 with updates |
30 March 2018 | Micro company accounts made up to 31 July 2017 |
30 March 2018 | Termination of appointment of Kohinoor Joshi as a director on 30 March 2018 |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 |
17 July 2016 | Confirmation statement made on 16 July 2016 with updates |
17 July 2016 | Confirmation statement made on 16 July 2016 with updates |
29 April 2016 | Amended total exemption small company accounts made up to 31 July 2014 |
29 April 2016 | Amended total exemption small company accounts made up to 31 July 2014 |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
7 March 2016 | Registered office address changed from B2:14 50 Salisbury Road Hounslow TW4 6JQ England to Vista Centre B2;14 50 Salisbury Road Hounslow TW4 6JQ on 7 March 2016 |
7 March 2016 | Registered office address changed from B2:14 50 Salisbury Road Hounslow TW4 6JQ England to Vista Centre B2;14 50 Salisbury Road Hounslow TW4 6JQ on 7 March 2016 |
29 February 2016 | Registered office address changed from 188 Windmill Lane Greenford Middlesex UB6 9DW to B2:14 50 Salisbury Road Hounslow TW4 6JQ on 29 February 2016 |
29 February 2016 | Registered office address changed from 188 Windmill Lane Greenford Middlesex UB6 9DW to B2:14 50 Salisbury Road Hounslow TW4 6JQ on 29 February 2016 |
25 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
18 March 2015 | Director's details changed for Mrs Bina Lama on 17 March 2015 |
18 March 2015 | Director's details changed for Mrs Bina Lama on 17 March 2015 |
17 July 2014 | Director's details changed for Mrs Bina Lama on 25 July 2013 |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mrs Bina Lama on 25 July 2013 |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 February 2014 | Registered office address changed from 24 Sheridan Terrace Whitton Avenue West Northolt Middlesex UB5 4JS England on 23 February 2014 |
23 February 2014 | Registered office address changed from 24 Sheridan Terrace Whitton Avenue West Northolt Middlesex UB5 4JS England on 23 February 2014 |
1 August 2013 | Appointment of Mrs Kohinoor Joshi as a director |
1 August 2013 | Termination of appointment of Mrs Joshi as a director |
1 August 2013 | Termination of appointment of Mrs Joshi as a director |
1 August 2013 | Appointment of Mrs Bina Lama as a director |
1 August 2013 | Termination of appointment of Mrs Lama as a director |
1 August 2013 | Termination of appointment of Mrs Lama as a director |
1 August 2013 | Appointment of Mrs Kohinoor Joshi as a director |
1 August 2013 | Appointment of Mrs Bina Lama as a director |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|