Advanced company searchLink opens in new window

EXPRESS DELIVERY PRODUCTIONS LIMITED

Company number 11152527

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)
17 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
15 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
18 Jan 2024 CH01 Director's details changed for Ms Eloise Winaretta Mary Carrow on 18 January 2024
18 Jan 2024 PSC04 Change of details for Ms Eloise Winaretta Mary Carrow as a person with significant control on 18 January 2024
17 Jan 2024 CH01 Director's details changed for Ms Eloise Winaretta Mary Carrow on 9 January 2024
17 Jan 2024 PSC04 Change of details for Ms Eloise Winaretta Mary Carrow as a person with significant control on 9 January 2024
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England to 86-90 Paul Street London EC2A 4NE on 9 January 2024
08 Jan 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 November 2023
06 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Jun 2022 PSC04 Change of details for Ms Eloise Winaretta Mary Carrow as a person with significant control on 7 May 2022
08 Jun 2022 CH01 Director's details changed for Ms Eloise Winaretta Mary Carrow on 7 June 2022
08 Jun 2022 AD01 Registered office address changed from Singer Studios, 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD England to 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 8 June 2022
21 May 2022 PSC04 Change of details for Ms Eloise Winaretta Mary Carrow as a person with significant control on 20 May 2022
21 May 2022 AD01 Registered office address changed from Red Gables Preston Wynne Hereford Herefordshire HR1 3PE United Kingdom to Singer Studios, 4a Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD on 21 May 2022
27 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Jul 2021 MR01 Registration of charge 111525270001, created on 18 July 2021
03 Jun 2021 AD01 Registered office address changed from Laundry House Adbury Newbury RG20 4HD United Kingdom to Red Gables Preston Wynne Hereford Herefordshire HR1 3PE on 3 June 2021
05 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
11 Dec 2020 TM01 Termination of appointment of Beau Fowler as a director on 1 December 2020
05 Oct 2020 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates