MAILBOX DM (HOLDINGS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/04/234 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

10/11/2210 November 2022 Certificate of change of name

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Registered office address changed from 62 Allendale Road Loughborough LE11 2HY England to 165 Scudamore Road Leicester LE3 1UQ on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 165 Scudamore Road Leicester LE3 1UQ England to 165 Scudamore Road Leicester LE3 1UQ on 2022-02-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

28/01/2228 January 2022 Registration of charge 124355850001, created on 2022-01-27

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR PETER PHILIP WOOD / 01/02/2020

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WRIGHT

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MR DAVID LINDSAY WRIGHT

View Document

04/03/204 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 2

View Document

31/01/2031 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information