TWO MAN DELIVERY SERVICE LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Accounts for a dormant company made up to 2024-03-18 |
03/04/253 April 2025 | Confirmation statement made on 2025-01-15 with updates |
17/07/2417 July 2024 | Certificate of change of name |
09/07/249 July 2024 | Withdrawal of a person with significant control statement on 2024-07-09 |
24/06/2424 June 2024 | Registered office address changed from Unit 34 Hazlehead Aberdeen AB15 8EA Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 2024-06-24 |
29/04/2429 April 2024 | Registered office address changed from Unit 4-5 Salitar Business Center / Badentoy Avenue Badentoy Avenue Portlethen Aberdeen AB12 4ZE Scotland to Unit 34 Hazlehead Aberdeen AB15 8EA on 2024-04-29 |
11/04/2411 April 2024 | Withdrawal of a person with significant control statement on 2024-04-11 |
09/04/249 April 2024 | Micro company accounts made up to 2023-03-18 |
18/03/2418 March 2024 | Annual accounts for year ending 18 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
12/01/2412 January 2024 | Certificate of change of name |
01/12/231 December 2023 | Registered office address changed from Unit 29 Houston Road Houstoun Road Houstoun Industrial Estate Livingston EH54 5BZ Scotland to Unit 4-5 Salitar Business Center / Badentoy Avenue Badentoy Avenue Portlethen Aberdeen AB12 4ZE on 2023-12-01 |
25/10/2325 October 2023 | Second filing of Confirmation Statement dated 2023-10-15 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
10/10/2310 October 2023 | Notification of a person with significant control statement |
09/10/239 October 2023 | Appointment of Uk Xl Ltd as a director on 2023-10-01 |
22/09/2322 September 2023 | Termination of appointment of Akram Mazhari as a director on 2023-06-01 |
22/06/2322 June 2023 | Notification of a person with significant control statement |
19/04/2319 April 2023 | Registered office address changed from Unit 1 Office 1 Kingsway Park Unit 1 Office 1 Dundee DD2 4TD Scotland to Unit 29 Houston Road Houstoun Road Houstoun Industrial Estate Livingston EH54 5BZ on 2023-04-19 |
14/04/2314 April 2023 | Termination of appointment of John Graeme Clark as a director on 2023-04-12 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
11/04/2311 April 2023 | Appointment of Miss Akram Mazhari as a director on 2023-04-01 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-01-30 |
18/03/2318 March 2023 | Annual accounts for year ending 18 Mar 2023 |
16/03/2316 March 2023 | Cessation of John Graeme Clark as a person with significant control on 2023-01-01 |
16/03/2316 March 2023 | Registered office address changed from Unit 4 Kingsway Park Dundee DD2 4TD Scotland to Unit 1 Office 1 Kingsway Park Unit 1 Office 1 Dundee DD2 4TD on 2023-03-16 |
17/02/2317 February 2023 | Current accounting period extended from 2023-01-30 to 2023-03-18 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
13/02/2313 February 2023 | Termination of appointment of Akram Mazhari as a director on 2023-02-10 |
07/02/237 February 2023 | Appointment of Miss Akram Mazhari as a director on 2023-02-01 |
02/02/232 February 2023 | Termination of appointment of Akram Mazhari as a director on 2023-01-01 |
02/02/232 February 2023 | Current accounting period shortened from 2024-01-30 to 2023-03-17 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-21 with updates |
25/10/2225 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
21/10/2221 October 2022 | Director's details changed for Miss Aki Mazhari on 2022-10-21 |
07/10/227 October 2022 | Termination of appointment of Payam Hessari as a director on 2022-10-06 |
07/10/227 October 2022 | Appointment of Miss Aki Mazhari as a director on 2022-10-07 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-01-31 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
15/11/2115 November 2021 | Notification of John Graeme Clark as a person with significant control on 2021-11-01 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
22/03/2122 March 2021 | 31/01/20 UNAUDITED ABRIDGED |
22/03/2122 March 2021 | COMPANY NAME CHANGED KPD DELIVERY SERVICE LTD CERTIFICATE ISSUED ON 22/03/21 |
01/03/211 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR VOGDANI GHARANI |
01/03/211 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
19/02/2119 February 2021 | 19/02/21 Statement of Capital gbp 2.0001 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR JOHN GRAEME CLARK |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
27/08/2027 August 2020 | 27/08/20 STATEMENT OF CAPITAL GBP 2 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
15/02/1915 February 2019 | PREVSHO FROM 30/04/2019 TO 31/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | Registered office address changed from , Unit 5a Kingsway Park Kingsway, Dundee, DD2 4TD, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 2018-04-23 |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT 5A KINGSWAY PARK KINGSWAY DUNDEE DD2 4TD SCOTLAND |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT B OFFICE C BALCKNESS ROAD IND CENTER ALTENS ABERDEEN AB12 3LH UNITED KINGDOM |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR AMIR MAHDI GHARANI |
29/08/1729 August 2017 | Registered office address changed from , Unit B Office C Balckness Road Ind Center, Altens, Aberdeen, AB12 3LH, United Kingdom to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 2017-08-29 |
29/08/1729 August 2017 | Registered office address changed from , Unit 5a Kinsway Park Kingsway, Dundee, DD2 4TD, Scotland to Unit 5 Unit 5 Salitar Business Center Badenton Dirve Portleten AB12 4ZE on 2017-08-29 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT 5A KINSWAY PARK KINGSWAY DUNDEE DD2 4TD SCOTLAND |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR AMIR MAZHARI |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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