OVERLARCH LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/08/1916 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 87 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RJ

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 COMPANY RESTORED ON 16/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/10/101 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMI ISMAIL / 01/10/2009

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ISMAIL / 01/10/2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/10/0930 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 156 RADNORMERE DRIVE CHEADLE HULME SK8 5LB

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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