EXPRESS DELIVERY PRODUCTIONS LIMITED
Company number 11152527
- Company Overview for EXPRESS DELIVERY PRODUCTIONS LIMITED (11152527)
- Filing history for EXPRESS DELIVERY PRODUCTIONS LIMITED (11152527)
- People for EXPRESS DELIVERY PRODUCTIONS LIMITED (11152527)
- Charges for EXPRESS DELIVERY PRODUCTIONS LIMITED (11152527)
- More for EXPRESS DELIVERY PRODUCTIONS LIMITED (11152527)
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 |