DELIVERY MATTERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Change of details for Mr Richard Hubbard as a person with significant control on 2025-04-15

View Document

17/04/2517 April 2025 Termination of appointment of Hannah Hubbard as a secretary on 2025-04-15

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM CHEDGRAVE LODGE 9 RECTORY LANE CHEDGRAVE NORWICH NORFOLK NR14 6NE ENGLAND

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUBBARD / 19/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD HUBBARD / 19/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 16 FIELDVIEW CLOSE HENHAM BISHOP'S STORTFORD ESSEX CM22 6FP ENGLAND

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 06/04/17 STATEMENT OF CAPITAL GBP 1.5

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MRS HANNAH HUBBARD

View Document

18/09/1718 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1619 September 2016 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