OVERNEST LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Resolutions

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Declaration of solvency

View Document

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

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Appointment of Mrs Donna Marie Christie as a director on 2021-09-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

31/01/1931 January 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS RICHARDSON

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JOHN RICHARDSON / 01/10/2018

View Document

08/10/188 October 2018 SECRETARY APPOINTED MRS DONNA MARIE CHRISTIE

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 10 CHEYNE WALK NORTHAMPTON NORTHANTS NN1 5PT UNITED KINGDOM

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR MARCUS JOHN RICHARDSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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