- Company Overview for OVERCLOCKERS UK LIMITED (04641311)
- Filing history for OVERCLOCKERS UK LIMITED (04641311)
- People for OVERCLOCKERS UK LIMITED (04641311)
- Charges for OVERCLOCKERS UK LIMITED (04641311)
- Registers for OVERCLOCKERS UK LIMITED (04641311)
- More for OVERCLOCKERS UK LIMITED (04641311)
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) |
---|---|---|---|
07 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Aug 2015 | CH01 | Director's details changed for David Middling on 14 August 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
30 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD02 | Register inspection address has been changed | |
03 Mar 2014 | CH01 | Director's details changed for Kay Kostadinov on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Toni Thomas Sonn on 3 March 2014 | |
06 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 May 2013 | AP04 | Appointment of Dentons Secretaries Limited as a secretary | |
24 May 2013 | TM02 | Termination of appointment of Salans Secretarial Services Limited as a secretary | |
26 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 4 Axis Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UF on 27 November 2012 | |
30 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | CONNOT | Change of name notice | |
29 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
14 Feb 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2012 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 7 February 2012 |