- Company Overview for OVER-C LTD (07566882)
- Filing history for OVER-C LTD (07566882)
- People for OVER-C LTD (07566882)
- Charges for OVER-C LTD (07566882)
- More for OVER-C LTD (07566882)
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) |
---|---|---|---|
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | MR01 | Registration of charge 075668820002, created on 20 June 2022 | |
17 Jun 2022 | MR04 | Satisfaction of charge 075668820001 in full | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 |
16/03/22 Statement of Capital gbp 255.9711
|
|
13 Jan 2022 | MR01 | Registration of charge 075668820001, created on 11 January 2022 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | TM02 | Termination of appointment of Bernard Reginald Marchant as a secretary on 17 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2020 | AP01 | Appointment of Mr Duncan Reid as a director on 1 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020 | |
15 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Sep 2019 | AD01 | Registered office address changed from Digital Greenwich Mitre Passage London SE10 0ER England to 6 Mitre Passage London SE10 0ER on 3 September 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | SH08 | Change of share class name or designation | |
19 Jun 2019 | SH02 | Sub-division of shares on 24 May 2019 | |
05 Jun 2019 | AP01 | Appointment of Mr Armin Guy Ariya Ranawake as a director on 24 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Michael Jonathan Elliott as a person with significant control on 24 May 2019 | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|