AM 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 |
---|---|
21/08/2521 August 2025 New | Registered 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 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
21/11/2221 November 2022 | Cessation of Fatah Lamari as a person with significant control on 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/11/2118 November 2021 | Termination of appointment of Fatah Lamari as a director on 2021-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
11/11/2111 November 2021 | Appointment of Mr Javier Herrero Montesinos as a director on 2021-10-31 |
11/11/2111 November 2021 | Termination of appointment of Fatah Lamari as a secretary on 2021-10-31 |
10/11/2110 November 2021 | Notification of Javier Herrero Montesinos as a person with significant control on 2021-10-31 |
10/11/2110 November 2021 | Appointment of Mr Javier Herrero Montesinos as a secretary on 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY AMEL LAMARI |
26/06/2026 June 2020 | SECRETARY APPOINTED MR FATAH LAMARI |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 31 CROSS LANCES ROAD HOUNSLOW TW3 2AD ENGLAND |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNITE5 PEPPERCORN CLOSE 4 BLENHEIM COURT PETERBOROUGH PE1 2DU ENGLAND |
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 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
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 |
04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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