OVERZEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Change of details for Mr Khalid Subhan as a person with significant control on 2024-05-19

View Document

07/11/247 November 2024 Change of details for Mr Thomas Jombla as a person with significant control on 2024-05-19

View Document

05/11/245 November 2024 Change of details for Mr Thomas Jombla as a person with significant control on 2024-05-19

View Document

05/11/245 November 2024 Change of details for Mr Khalid Subhan as a person with significant control on 2024-05-19

View Document

01/11/241 November 2024 Change of details for Mr Thomas Jombla as a person with significant control on 2024-05-19

View Document

31/10/2431 October 2024 Change of details for Mr Khalid Subhan as a person with significant control on 2024-05-19

View Document

10/10/2410 October 2024 Change of details for Mr Thomas Jombla as a person with significant control on 2024-05-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Notification of Khalid Subhan as a person with significant control on 2024-05-19

View Document

31/05/2431 May 2024 Termination of appointment of Oluwatomi Abosede Sunmonu as a secretary on 2024-05-19

View Document

30/05/2430 May 2024 Registered office address changed from 61 Cranbrook House Cranbrook Road Ilford IG1 4PG England to 61 Cranbrook Road Suite 9, 2nd Floor Ilford IG1 4PG on 2024-05-30

View Document

30/05/2430 May 2024 Notification of Thomas Jombla as a person with significant control on 2024-05-19

View Document

30/05/2430 May 2024 Appointment of Mr Thomas Jombla as a director on 2024-05-19

View Document

30/05/2430 May 2024 Termination of appointment of Tope Sunmonu as a director on 2024-05-19

View Document

30/05/2430 May 2024 Appointment of Mr Khalid Subhan as a director on 2024-05-19

View Document

30/05/2430 May 2024 Cessation of Tope Sunmonu as a person with significant control on 2024-05-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 4 AINSLIEWOOD CRESCENT CHINGFORD LONDON E4 9DB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR GBEMISOLA SUNMONU

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY TOPE SUNMONU

View Document

07/04/167 April 2016 SECRETARY APPOINTED MISS OLUWATOMI ABOSEDE SUNMONU

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR TOPE SUNMONU

View Document

07/04/167 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / TOPE SUNMONY / 17/03/2014

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GBEMISOLA IBIRONKE SUNMONU / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 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