AM DESPATCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to Profile West, 950 Great West Road Suite E, Ground Floor Brentford TW8 9ES on 2025-08-21

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

21/11/2221 November 2022 Cessation of Fatah Lamari as a person with significant control on 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/11/2118 November 2021 Termination of appointment of Fatah Lamari as a director on 2021-10-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

11/11/2111 November 2021 Appointment of Mr Javier Herrero Montesinos as a director on 2021-10-31

View Document

11/11/2111 November 2021 Termination of appointment of Fatah Lamari as a secretary on 2021-10-31

View Document

10/11/2110 November 2021 Notification of Javier Herrero Montesinos as a person with significant control on 2021-10-31

View Document

10/11/2110 November 2021 Appointment of Mr Javier Herrero Montesinos as a secretary on 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY AMEL LAMARI

View Document

26/06/2026 June 2020 SECRETARY APPOINTED MR FATAH LAMARI

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 31 CROSS LANCES ROAD HOUNSLOW TW3 2AD ENGLAND

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNITE5 PEPPERCORN CLOSE 4 BLENHEIM COURT PETERBOROUGH PE1 2DU ENGLAND

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM C/O FUSION ACCOUNTANTS PINNACLE HOUSE FIRST FLOOR 31 CROSS LANCES ROAD HOUNSLOW MIDDLESEX TW3 2AD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FLAT 14 BELLEVUE COURT 141-149 STAINS ROAD HOUNSLOW MIDDLESEX TW3 3JB ENGLAND

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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