ACCEPT MY DELIVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Confirmation statement made on 2025-07-22 with no updates |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
31/03/2431 March 2024 | Micro company accounts made up to 2022-07-31 |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
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 |
18/10/2218 October 2022 | Certificate of change of name |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/08/219 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
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 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS DIANE RILEY WAITE / 05/08/2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE RILEY WAITE / 05/08/2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1826 July 2018 | 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