Advanced company searchLink opens in new window

OVER-C LTD

Company number 07566882

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)
05 Sep 2024 TM01 Termination of appointment of Eileen Moloney as a director on 19 March 2024
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
17 Apr 2024 MR04 Satisfaction of charge 075668820002 in full
28 Mar 2024 TM01 Termination of appointment of Duncan Murray Reid as a director on 28 March 2024
27 Mar 2024 TM01 Termination of appointment of Richard Patrick Little as a director on 27 March 2024
27 Mar 2024 AP01 Appointment of Mr Richard Patrick Little as a director on 22 September 2023
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 January 2024
  • GBP 291.4899
10 Oct 2023 AP01 Appointment of Mr Richard Little as a director on 22 September 2023
29 Sep 2023 TM01 Termination of appointment of Roger Bridgland Bone as a director on 22 September 2023
29 Sep 2023 TM01 Termination of appointment of Paul Rajchgod as a director on 12 September 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 290.049
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 289.9049
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 286.9511
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 March 2023
  • GBP 274.6312
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 270.1643
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 268.5792
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 266.7781
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Paul Rajchgod as a director on 9 February 2023
11 Jan 2023 MR01 Registration of charge 075668820003, created on 23 December 2022
28 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 16 March 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 255.9711