ACCEPT MY DELIVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

31/03/2431 March 2024 Micro company accounts made up to 2022-07-31

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/06/2311 June 2023 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B16 8PE England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 2023-06-11

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Registered office address changed from 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B16 8PE on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from Q01 Quadrant Court 49 Calthorpe Road Birmingham United Kingdom B15 1th England to 501 Neville House 42-46 Hagley Road Edgbaston Birmingham B15 3BU on 2021-07-19

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS DIANE RILEY WAITE / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE RILEY WAITE / 05/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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