OVERNET DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Second filing of Confirmation Statement dated 2023-10-25

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

10/05/2310 May 2023 Notification of Overnet Data Holdings Ltd as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Cessation of Lisa Wright as a person with significant control on 2023-04-25

View Document

10/05/2310 May 2023 Cessation of Anthony John Wright as a person with significant control on 2023-04-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

05/10/225 October 2022 Director's details changed for Mr Anthony John Wright on 2022-10-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/10/225 October 2022 Change of details for Mrs Lisa Wright as a person with significant control on 2022-10-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Anthony John Wright as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Notification of Lisa Wright as a person with significant control on 2021-10-22

View Document

26/11/2126 November 2021 Director's details changed for Mr Anthony John Wright on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Anthony John Wright as a person with significant control on 2021-11-26

View Document

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

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-09

View Document

11/10/2111 October 2021 Statement of company's objects

View Document

11/10/2111 October 2021 Change of share class name or designation

View Document

11/10/2111 October 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WRIGHT / 29/09/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 9 EASTON MAUDIT WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7NR

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/12/099 December 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 06/02/2008

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 1 WELLINGBOROUGH ROAD MEARS ASHBY NORTHAMPTONSHIRE NN6 ODZ

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY LISA WRIGHT

View Document

03/10/073 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED STRIPE FISH LIMITED CERTIFICATE ISSUED ON 25/09/07

View Document

03/09/073 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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