- Company Overview for THE OVERLAP LIMITED (12994855)
- Filing history for THE OVERLAP LIMITED (12994855)
- People for THE OVERLAP LIMITED (12994855)
- More for THE OVERLAP LIMITED (12994855)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
17 Nov 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
28 Nov 2022 | SH08 | Change of share class name or designation | |
28 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2022 | MA | Memorandum and Articles of Association | |
25 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2022 | AD01 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester M2 5PE England to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 24 November 2022 | |
24 Nov 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 30 June 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Scott Andrew Melvin as a director on 18 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Marc Jason Boyan as a director on 18 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Paul Keith Summers as a director on 18 November 2022 | |
24 Nov 2022 | PSC05 | Change of details for Relentless Holdings Limited as a person with significant control on 18 November 2022 | |
24 Nov 2022 | PSC02 | Notification of Buzz 16 Productions Limited as a person with significant control on 18 November 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Gary Alexander Neville on 4 November 2020 | |
04 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-04
|