Advanced company searchLink opens in new window

UK CBD DISTRIBUTION LTD

Company number 11147495

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)
08 Jun 2024 AD01 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF United Kingdom to Cedar Lodge Drop Lane Bricket Wood St. Albans AL2 3PL on 8 June 2024
20 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
18 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
28 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Sep 2019 CH01 Director's details changed for Mr Adam Salim on 14 September 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 128.2
06 Feb 2019 PSC04 Change of details for Mr Adam Salim as a person with significant control on 14 December 2018
12 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 125.64
03 Dec 2018 MA Memorandum and Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2018 SH02 Sub-division of shares on 16 August 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 16/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2018 SH08 Change of share class name or designation
28 Aug 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
20 May 2018 CH01 Director's details changed for Mr Richard Abrahams on 26 March 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted