Advanced company searchLink opens in new window

DISPATCH X LTD

Company number 10979487

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
11 May 2023 AD01 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 11 May 2023
20 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
08 Feb 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Mar 2020 AD01 Registered office address changed from 42 Wincobank Avenue Sheffield S5 6AY England to Unit 22 President Buildings Savile Street East Sheffield S4 7UQ on 8 March 2020
27 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Dec 2018 PSC01 Notification of Nadim Malik as a person with significant control on 14 December 2018
14 Dec 2018 PSC07 Cessation of Joshim Malik as a person with significant control on 14 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
17 Oct 2018 PSC01 Notification of Joshim Malik as a person with significant control on 1 October 2018
17 Oct 2018 AP01 Appointment of Mr Mostafa Sebtane as a director on 17 October 2018
17 Oct 2018 AD01 Registered office address changed from 618 Attercliffe Road Sheffield S9 3QS United Kingdom to 42 Wincobank Avenue Sheffield S5 6AY on 17 October 2018
17 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
17 Oct 2018 PSC07 Cessation of Joshim Malik as a person with significant control on 1 October 2018
11 Dec 2017 AP01 Appointment of Mr Nadim Malik as a director on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Joshim Malik as a director on 11 December 2017
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted