OVERWORLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-29

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/07/2422 July 2024 Termination of appointment of Julie Diane Pickering as a director on 2024-07-22

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-06-29

View Document

17/05/2417 May 2024 Registered office address changed from Alfa House Alfa House 7 Doman Road Camberley Surrey GU14 3DN United Kingdom to 47a Diamond Ridge Camberley Surrey GU15 4LB on 2024-05-17

View Document

25/09/2325 September 2023 Termination of appointment of Mark Bernard Pickering as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

12/10/2112 October 2021 Registered office address changed from 9 Hazell Close Hartley Wintney Hook Hampshire RG27 8WT United Kingdom to Alpha House 7 Doman Road Camberley Surrey GU14 3DN on 2021-10-12

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

07/07/217 July 2021 Notification of Luke Mark Pickering as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

13/01/2113 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2021

View Document

10/11/2010 November 2020 NOTIFICATION OF PSC STATEMENT ON 10/11/2020

View Document

10/11/2010 November 2020 CESSATION OF MARK BERNARD PICKERING AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

06/08/186 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS JULIE DIANE PICKERING

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BERNARD PICKERING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR MARK BERNARD PICKERING

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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