Advanced company searchLink opens in new window

DESPATCH4U LTD

Company number 07254586

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)
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
  • GBP 1.05
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