INTER-COMPANY DESPATCH LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewSatisfaction of charge 025404830002 in full

View Document

29/05/2529 May 2025 NewSatisfaction of charge 025404830005 in full

View Document

30/04/2530 April 2025 Registration of charge 025404830006, created on 2025-04-25

View Document

04/10/244 October 2024 Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16

View Document

04/10/244 October 2024 Appointment of Mr Steven Craig Diehl as a director on 2024-09-16

View Document

10/06/2410 June 2024 Director's details changed for Donald Todd Lehman on 2024-06-01

View Document

10/06/2410 June 2024 Director's details changed for Marc Evan Kaplan on 2024-06-01

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2022-12-31

View Document

16/04/2416 April 2024 Termination of appointment of Nima Abrishamchian as a director on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Marc Evan Kaplan as a director on 2024-04-12

View Document

13/03/2413 March 2024 Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-03-13

View Document

13/02/2413 February 2024 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

13/10/2313 October 2023 Appointment of Mr. Nima Abrishamchian as a director on 2023-09-24

View Document

13/10/2313 October 2023 Termination of appointment of Roger Palmer as a director on 2023-09-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

11/05/2311 May 2023 Termination of appointment of Yitzchok Schmulewitz as a director on 2023-04-20

View Document

11/05/2311 May 2023 Termination of appointment of Florent Frapolli as a director on 2023-04-20

View Document

11/05/2311 May 2023 Appointment of Roger Palmer as a director on 2023-04-20

View Document

11/05/2311 May 2023 Appointment of Donald Todd Lehman as a director on 2023-04-20

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Yitzchok Schmulewitz as a director on 2022-07-01

View Document

27/09/2227 September 2022 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

24/12/2124 December 2021 Registration of charge 025404830005, created on 2021-12-20

View Document

22/12/2122 December 2021 Registration of charge 025404830004, created on 2021-12-20

View Document

22/12/2122 December 2021 Registration of charge 025404830003, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge 025404830002, created on 2021-12-20

View Document

14/12/2114 December 2021 Termination of appointment of Douglas Malcolm Blair as a director on 2021-12-10

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-10-31 to 2021-12-31

View Document

13/12/2113 December 2021 Registered office address changed from Elizabeth House Woodthorpe Road Ashford Middlesex TW15 2RH to Skyline House First Floor 200 Union Street London SE1 0LX on 2021-12-13

View Document

13/12/2113 December 2021 Satisfaction of charge 1 in full

View Document

13/12/2113 December 2021 Appointment of Mr Ahmed Iqbal Wahla as a director on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr Florent Frapolli as a director on 2021-12-10

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/09/1319 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/12/083 December 2008 PREVEXT FROM 31/05/2008 TO 31/10/2008

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BLAIR / 19/11/2007

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 2A COMMERCIAL ROAD STAINES MIDDLESEX TW18 2QL

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: G OFFICE CHANGED 12/07/01 10 FAIRFIELD AVENUE STAINES MIDDX TW18 4AB

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/09/9024 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 Incorporation

View Document

18/09/9018 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company