- Company Overview for OVERBRIDGE DEVELOPMENT LTD (10227289)
- Filing history for OVERBRIDGE DEVELOPMENT LTD (10227289)
- People for OVERBRIDGE DEVELOPMENT LTD (10227289)
- Charges for OVERBRIDGE DEVELOPMENT LTD (10227289)
- More for OVERBRIDGE DEVELOPMENT LTD (10227289)
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) |
---|---|---|---|
17 Oct 2024 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN England to 18 Danescroft Avenue London NW4 2NE on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Joseph Dunner on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Ben Ditkovsky on 17 October 2024 | |
17 Oct 2024 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 17 October 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Feb 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 23 February 2024 | |
08 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
03 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2023 | CH01 | Director's details changed for Mr Ben Ditkovsky on 19 April 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 | |
23 Jun 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 23 June 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jan 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 1 February 2021 | |
18 Jan 2022 | PSC05 | Change of details for Bym Holdings Ltd as a person with significant control on 18 May 2020 | |
18 Jan 2022 | PSC02 | Notification of Bym Holdings Ltd as a person with significant control on 10 June 2017 | |
18 Jan 2022 | PSC07 | Cessation of Ben Ditkovsky as a person with significant control on 10 June 2017 | |
18 Jan 2022 | PSC07 | Cessation of Matan Abraham Amitai as a person with significant control on 10 June 2017 | |
18 Jan 2022 | PSC07 | Cessation of Joseph Dunner as a person with significant control on 10 June 2017 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
28 Sep 2021 | CH01 | Director's details changed for Mr Joseph Dunner on 28 September 2021 |