Advanced company searchLink opens in new window

OVERBRIDGE DEVELOPMENT LTD

Company number 10227289

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)
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