PRDISPATCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

17/08/2417 August 2024 Change of details for Mrs Rosanna Frances Davies- Smith as a person with significant control on 2023-09-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

19/07/2319 July 2023 Registered office address changed from Suite 219 Peckham Levels 95a Rye Lane London SE15 4st England to 33 Harrison Road Halifax West Yorkshire HX1 2AF on 2023-07-19

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM PECKHAM LEVELS 95A RYE LANE LONDON SE15 4ST ENGLAND

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 79-81 BOROUGH ROAD LONDON SE1 1DN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSANNA FRANCES DAVIES / 16/05/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM LG 02 UNCOMMON 1 LONG LANE LONDON SE1 4PG

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ROSANNA FRANCES DAVIES / 16/08/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSANNA FRANCES DAVIES / 16/08/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM UNIT 76 EUROLINK 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1717 August 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