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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-03-12
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