SAMEDAY DESPATCH LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Termination of appointment of Jamal Khan as a director on 2022-07-19

View Document

04/01/224 January 2022 Termination of appointment of Claire Louise Emery as a director on 2022-01-01

View Document

04/01/224 January 2022 Cessation of Claire Louise Emery as a person with significant control on 2022-01-01

View Document

04/10/214 October 2021 Satisfaction of charge 109258360001 in full

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 18 LYTTELTON ROAD STECHFORD BIRMINGHAM B33 8BH UNITED KINGDOM

View Document

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

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109258360001

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MISS CLAIRE LOUISE EMERY

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 12 TULYAR CLOSE BIRMINGHAM B36 8TB UNITED KINGDOM

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED SAMEDAYSPRINT LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

21/08/1721 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