OVERNEST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
25/10/2425 October 2024 | Declaration of solvency |
25/10/2425 October 2024 | Registered office address changed from 10 Cheyne Walk Northampton Northamptonshire NN1 5PT United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2024-10-25 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
04/10/214 October 2021 | Appointment of Mrs Donna Marie Christie as a director on 2021-09-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM SUITE 5 BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU ENGLAND |
31/01/1931 January 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
31/01/1931 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS RICHARDSON |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
12/12/1812 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN RICHARDSON / 01/10/2018 |
08/10/188 October 2018 | SECRETARY APPOINTED MRS DONNA MARIE CHRISTIE |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 10 CHEYNE WALK NORTHAMPTON NORTHANTS NN1 5PT UNITED KINGDOM |
20/09/1820 September 2018 | DIRECTOR APPOINTED MR MARCUS JOHN RICHARDSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
02/06/172 June 2017 | 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