2DISPATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Change of details for Catalyst2D Group Ltd as a person with significant control on 2025-07-17 |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-09 with updates |
| 10/01/2510 January 2025 | Notification of Catalyst2D Group Ltd as a person with significant control on 2024-07-06 |
| 10/01/2510 January 2025 | Cessation of Inteli2D Group Ltd as a person with significant control on 2024-07-06 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-07-31 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 16/04/2416 April 2024 | Termination of appointment of Mark Alastair Macdonald as a director on 2023-07-31 |
| 16/04/2416 April 2024 | Termination of appointment of Jamie Hodgson as a director on 2023-07-31 |
| 12/12/2312 December 2023 | Change of details for Inteli2D Group Ltd as a person with significant control on 2023-07-31 |
| 12/12/2312 December 2023 | Cessation of Mark Alastair Macdonald as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-07-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-27 with updates |
| 06/01/236 January 2023 | Director's details changed for Mr Samuel Richard James Witney on 2023-01-01 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with updates |
| 11/02/2211 February 2022 | Termination of appointment of Thomas Richard Chapman as a director on 2021-12-10 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/06/2114 June 2021 | Appointment of Mr Jamie Hodgson as a director on 2021-06-14 |
| 14/06/2114 June 2021 | Appointment of Mr Mark Alastair Macdonald as a director on 2020-07-01 |
| 14/06/2114 June 2021 | Appointment of Mr Jamie Hodgson as a director on 2020-07-01 |
| 14/06/2114 June 2021 | Notification of Mark Alastair Macdonald as a person with significant control on 2020-07-01 |
| 14/06/2114 June 2021 | Change of details for Inteli2D Group Ltd as a person with significant control on 2020-07-01 |
| 14/06/2114 June 2021 | Termination of appointment of Jamie Hodgson as a director on 2021-06-14 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 11/05/2111 May 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
| 08/04/218 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 08/04/2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CHANGE PERSON AS DIRECTOR |
| 18/07/2018 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 15/07/2020 |
| 28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/04/1917 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
| 05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 11/04/1611 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 10/04/1510 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 08/04/148 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 07/05/137 May 2013 | CURREXT FROM 31/03/2014 TO 31/07/2014 |
| 04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD CHAPMAN / 03/04/2013 |
| 04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 03/04/2013 |
| 03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JAMES WITNEY / 03/04/2013 |
| 27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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