DESPATCHLAB LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Ms Kathryn Louise Lester on 2025-09-03

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Daniel Allin on 2025-09-03

View Document

19/08/2519 August 2025 NewSecond filing of Confirmation Statement dated 2023-09-13

View Document

18/08/2518 August 2025 NewChange of details for Diamond Logistics Group Limited as a person with significant control on 2022-10-20

View Document

17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/11/2413 November 2024

View Document

07/10/247 October 2024 Satisfaction of charge 080008160001 in full

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Daniel Allin on 2023-05-11

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLIN / 20/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLIN / 13/03/2020

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LOUISE LESTER / 01/10/2019

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

10/01/1910 January 2019 CESSATION OF KATHRYN LOUISE LESTER AS A PSC

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND LOGISTICS GROUP LIMITED

View Document

26/06/1826 June 2018 COMPANY NAME CHANGED MULTI CARRIER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GL50 1QZ

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 20 IMPERIAL SQUARE CHELTENHAM GL50 1QZ

View Document

13/05/1513 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALLIN / 21/03/2014

View Document

23/06/1423 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALLIN / 01/12/2012

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY RUTH ROATE

View Document

30/10/1230 October 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE LESTER / 20/07/2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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