OVERFLIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/07/238 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-01 with no updates |
17/02/2117 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
06/02/206 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
11/02/1911 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR. PAUL DAVID PORTNOI / 02/07/2017 |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ELIZABETH PORTNOI |
04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS. ANNA ELIZABETH PORTNOI |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/07/152 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 100 |
23/12/1423 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
15/03/1415 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/12/1321 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/12/1227 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/12/1022 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN PORTNOI / 06/01/2009 |
06/01/096 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/12/0728 December 2007 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/12/0331 December 2003 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/06/0328 June 2003 | REGISTERED OFFICE CHANGED ON 28/06/03 FROM: C/O PETER HODGSON & CO SHADWELL HOUSE LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
31/01/0331 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
02/06/022 June 2002 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: C/O PETER HODGESON & CO 28 CULVERDEN DOWN TUNBRIDGE TN4 9BB |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | NEW SECRETARY APPOINTED |
04/01/024 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/01/024 January 2002 | REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG |
04/01/024 January 2002 | DIRECTOR RESIGNED |
21/12/0121 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company