Advanced company searchLink opens in new window

OVERCLOCKERS UK LIMITED

Company number 04641311

Filter by category

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)
06 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Philipp Hartmut Rossner as a director on 1 May 2023
20 Jun 2023 TM01 Termination of appointment of Toni Thomas Sonn as a director on 1 May 2023
06 Mar 2023 AD01 Registered office address changed from 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN England to Overclockers Uk Shelton Boulevard Stoke-on-Trent Staffordshire ST1 5GP on 6 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
28 Oct 2021 PSC02 Notification of Hal Trust as a person with significant control on 6 October 2021
28 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 28 October 2021
05 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of David Stuart Middling as a director on 30 January 2020
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Feb 2018 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Feb 2017 AD01 Registered office address changed from Unit 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme ST5 9BT to 5 Lymedale Cross Lower Milehouse Lane Newcastle-Under-Lyme Staffordshire ST5 9EN on 7 February 2017
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates