DISPATCH X LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Registered office address changed from PO Box 4385 10979487 - Companies House Default Address Cardiff CF14 8LH to Unit 22 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2025-03-12

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Registered office address changed to PO Box 4385, 10979487 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-20

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

11/05/2311 May 2023 Registered office address changed from Unit 22 President Buildings Savile Street East Sheffield S4 7UQ England to PO Box 6190 Dispatch X Ltd . Sheffield S2 9JF on 2023-05-11

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 Registered office address changed from , 42 Wincobank Avenue, Sheffield, S5 6AY, England to Unit 22 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2020-03-08

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM 42 WINCOBANK AVENUE SHEFFIELD S5 6AY ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF JOSHIM MALIK AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIM MALIK

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MOSTAFA SEBTANE

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 618 ATTERCLIFFE ROAD SHEFFIELD S9 3QS UNITED KINGDOM

View Document

17/10/1817 October 2018 Registered office address changed from , 618 Attercliffe Road, Sheffield, S9 3QS, United Kingdom to Unit 22 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 2018-10-17

View Document

17/10/1817 October 2018 CESSATION OF JOSHIM MALIK AS A PSC

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHIM MALIK

View Document

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

View Accounts

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSHIM MALIK

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR NADIM MALIK

View Document

25/09/1725 September 2017 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