SEND AND RECEIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Director's details changed for Mr Gregg Barry Giddings on 2023-03-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Change of details for Mr Gregg Barry Giddings as a person with significant control on 2021-07-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR GREGG BARRY GIDDINGS / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS CRANE / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS CRANE / 13/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG BARRY GIDDINGS / 30/06/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS CRANE / 24/10/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS CRANE / 29/02/2016

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 12 RYLANDS MEWS LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1SP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG BARRY GIDDINGS / 04/11/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM NICHOLAS CRANE / 10/03/2013

View Document

15/03/1315 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR LIAM NICHOLAS CRANE

View Document

04/05/114 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM MAZARS LLP SOVEREIGN COURT, WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

12/03/1012 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUCA CONSULTING LTD


  • 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