- Company Overview for DESPATCH4U LTD (07254586)
- Filing history for DESPATCH4U LTD (07254586)
- People for DESPATCH4U LTD (07254586)
- More for DESPATCH4U LTD (07254586)
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) |
---|---|---|---|
25 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
07 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
27 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Ian Alexander Mitchell as a director on 30 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 3 the Firs Wilburton Ely CB6 3FL United Kingdom to 39C Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 2 October 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
02 Apr 2019 | PSC07 | Cessation of Ian Alexander Mitchell as a person with significant control on 25 March 2019 | |
02 Apr 2019 | PSC01 | Notification of Ieva Zidziuniene as a person with significant control on 25 March 2019 | |
12 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
16 May 2018 | AD01 | Registered office address changed from Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP England to 3 the Firs Wilburton Ely CB6 3FL on 16 May 2018 | |
24 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
24 Jan 2018 | SH02 | Sub-division of shares on 19 January 2018 | |
08 Dec 2017 | AP01 | Appointment of Ieva Zidziuniene as a director on 20 November 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN to Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP on 8 September 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |