OVERNA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with updates |
01/05/251 May 2025 | Appointment of Scott James Gammon as a director on 2025-04-21 |
01/05/251 May 2025 | Termination of appointment of Anton James Duvall as a director on 2025-04-21 |
23/04/2523 April 2025 | Termination of appointment of Christopher James Oswin as a secretary on 2025-04-21 |
01/04/251 April 2025 | Statement of capital following an allotment of shares on 2024-08-01 |
27/09/2427 September 2024 | Group of companies' accounts made up to 2023-12-31 |
30/08/2430 August 2024 | Second filing for the termination of Benjamin Jonathon Shapiro as a director |
13/08/2413 August 2024 | Memorandum and Articles of Association |
13/08/2413 August 2024 | Resolutions |
08/08/248 August 2024 | Notification of Pelsis Holding (Uk) Limited as a person with significant control on 2024-08-01 |
08/08/248 August 2024 | Cessation of Richard Lee Shonn as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Appointment of Miss Claire Elizabeth Larcombe as a director on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Amanda Louise Lewis as a director on 2024-08-01 |
05/08/245 August 2024 | Appointment of Mr Anton James Duvall as a director on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Steven Martin Shonn as a director on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Benjamin Jonathon Shapiro as a director on 2024-08-01 |
05/08/245 August 2024 | Termination of appointment of Richard Lee Shonn as a director on 2024-08-01 |
26/07/2426 July 2024 | Change of details for Mr Richard Lee Shonn as a person with significant control on 2021-03-02 |
13/06/2413 June 2024 | Second filing of Confirmation Statement dated 2021-05-15 |
13/06/2413 June 2024 | Second filing of Confirmation Statement dated 2019-05-15 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
22/03/2422 March 2024 | Memorandum and Articles of Association |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Group of companies' accounts made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Group of companies' accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Group of companies' accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-15 with updates |
19/06/1919 June 2019 | Confirmation statement made on 2019-05-15 with no updates |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
06/10/186 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
08/09/188 September 2018 | DIRECTOR APPOINTED AMANDA LOUISE LEWIS |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHONN |
02/10/172 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | DISS40 (DISS40(SOAD)) |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES |
08/08/178 August 2017 | FIRST GAZETTE |
16/01/1716 January 2017 | ADOPT ARTICLES 16/12/2016 |
12/10/1612 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
10/09/1610 September 2016 | DISS40 (DISS40(SOAD)) |
09/09/169 September 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
19/01/1619 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
15/01/1615 January 2016 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
21/10/1521 October 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
21/01/1521 January 2015 | 24/12/14 STATEMENT OF CAPITAL GBP 100 |
16/01/1516 January 2015 | ADOPT ARTICLES 24/12/2014 |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR RICHARD LEE SHONN |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR BENJAMIN SHAPIRO |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR STEVEN MARTIN SHONN |
24/12/1424 December 2014 | DIRECTOR APPOINTED MR DANIEL SHONN |
15/09/1415 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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