OVERLID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Cessation of Alexandros Stephanides as a person with significant control on 2022-02-24

View Document

04/03/224 March 2022 Notification of Overlid Holdings Limited as a person with significant control on 2022-02-24

View Document

04/03/224 March 2022 Cessation of Joanna Stephanides as a person with significant control on 2022-02-24

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 22 THE RIDGEWAY SOUTHGATE LONDON N14 6NU

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS STEPHANIDES / 12/06/2015

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016588220003

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS STEPHANIDES / 16/03/2013

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS STEPHANIDES / 16/03/2013

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 136 KENTISH TOWN ROAD LONDON NW1 9QB

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNA STEPHANIDES / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDROS STEPHANIDES / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA STEPHANIDES / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA STEPHANIDES / 17/09/2012

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDROS STEPHANIDES / 31/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA STEPHANIDES / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9719 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/03/9413 March 1994 Full accounts made up to 1993-03-31

View Document

18/02/9418 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9221 June 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/05/9011 May 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DISSOLUTION DISCONTINUED

View Document

17/06/8817 June 1988 FIRST GAZETTE

View Document

13/02/8813 February 1988 REGISTERED OFFICE CHANGED ON 13/02/88 FROM: 73 WINDMILL HILL ENFIELD MIDDX

View Document

13/02/8813 February 1988

View Document

23/11/8723 November 1987

View Document

23/11/8723 November 1987 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 31/03/84; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987

View Document

16/10/8716 October 1987

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: 12 TOPSFIELD PARADE LONDON N8 8PR

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986

View Document

27/08/8227 August 1982 ALTER MEM AND ARTS

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