Advanced company searchLink opens in new window

DISTRIBUTE AWARENESS LIMITED

Company number 06528472

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)
20 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Aug 2022 CH01 Director's details changed for Mr Amjad Naseem on 2 August 2022
01 Aug 2022 AD01 Registered office address changed from 4 Reynolds Court Cobbold Road London E11 3NR England to 116 Clayhall Avenue Clayhall London IG5 0LF on 1 August 2022
01 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Apr 2018 AD01 Registered office address changed from Flat 4 Reynolds Court Cobbold Road London E11 3NR England to 4 Reynolds Court Cobbold Road London E11 3NR on 17 April 2018
14 Mar 2018 AD01 Registered office address changed from Flat 4 Reynolds Court Cobbold Road London E11 3NR England to Flat 4 Reynolds Court Cobbold Road London E11 3NR on 14 March 2018
14 Mar 2018 AD01 Registered office address changed from 53 Howard Road Walthamstow London E17 4SH to Flat 4 Reynolds Court Cobbold Road London E11 3NR on 14 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
13 Mar 2018 PSC01 Notification of Mirium Amjad as a person with significant control on 6 April 2017
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100