MBC DESPATCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 05/09/255 September 2025 New | Confirmation statement made on 2025-09-05 with no updates | 
| 12/08/2412 August 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-02 with no updates | 
| 20/07/2120 July 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES | 
| 23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD CHEEL / 23/10/2019 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES | 
| 17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 10/10/1710 October 2017 | APPOINTMENT TERMINATED, SECRETARY ALICE PREDDY | 
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 12/10/1512 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/10/1420 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders | 
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders | 
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 13/10/1213 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders | 
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/10/1131 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders | 
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 06/12/106 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders | 
| 06/12/106 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE CRESTEN PREDDY / 06/12/2010 | 
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD CHEEL / 21/10/2009 | 
| 06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN IVES | 
| 11/02/1011 February 2010 | SECRETARY APPOINTED MISS ALICE CRESTEN PREDDY | 
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 22/11/0922 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders | 
| 30/10/0830 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | 
| 13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 03/12/073 December 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | 
| 24/10/0724 October 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 06/11/066 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | 
| 03/05/063 May 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | 
| 03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 123 CROSS LANE EAST GRAVESEND KENT DA12 5HA | 
| 04/11/054 November 2005 | NEW DIRECTOR APPOINTED | 
| 04/11/054 November 2005 | NEW SECRETARY APPOINTED | 
| 10/10/0510 October 2005 | REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 10/10/0510 October 2005 | DIRECTOR RESIGNED | 
| 10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 10/10/0510 October 2005 | SECRETARY RESIGNED | 
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