OVERNET DATA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates |
30/05/2430 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
12/03/2412 March 2024 | Second filing of Confirmation Statement dated 2023-10-25 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-25 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Notification of Overnet Data Holdings Ltd as a person with significant control on 2023-04-25 |
10/05/2310 May 2023 | Cessation of Lisa Wright as a person with significant control on 2023-04-25 |
10/05/2310 May 2023 | Cessation of Anthony John Wright as a person with significant control on 2023-04-25 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
05/10/225 October 2022 | Director's details changed for Mr Anthony John Wright on 2022-10-05 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-30 with updates |
05/10/225 October 2022 | Change of details for Mrs Lisa Wright as a person with significant control on 2022-10-05 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/03/2229 March 2022 | Change of details for Mr Anthony John Wright as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Notification of Lisa Wright as a person with significant control on 2021-10-22 |
26/11/2126 November 2021 | Director's details changed for Mr Anthony John Wright on 2021-11-26 |
26/11/2126 November 2021 | Change of details for Mr Anthony John Wright as a person with significant control on 2021-11-26 |
26/11/2126 November 2021 | Registered office address changed from Unit 2 Parkhill Castle Ashby Northampton NN7 1LF to Unit 2 Parkhill Castle Ashby Northampton Northamptonshire NN7 1LA on 2021-11-26 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
11/10/2111 October 2021 | Memorandum and Articles of Association |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-09-09 |
11/10/2111 October 2021 | Statement of company's objects |
11/10/2111 October 2021 | Change of share class name or designation |
11/10/2111 October 2021 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/04/1812 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/09/1530 September 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | FIRST GAZETTE |
01/10/131 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/10/1230 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/11/1023 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WRIGHT / 29/09/2010 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 9 EASTON MAUDIT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NR |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/12/099 December 2009 | Annual return made up to 3 September 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 06/02/2008 |
09/04/089 April 2008 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 1 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTONSHIRE NN6 ODZ |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY LISA WRIGHT |
03/10/073 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/0725 September 2007 | COMPANY NAME CHANGED STRIPE FISH LIMITED CERTIFICATE ISSUED ON 25/09/07 |
03/09/073 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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