THE OVERNIGHT INSIGHTS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Confirmation statement made on 2025-05-16 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/07/248 July 2024 | Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to Lg 18.01, 17-18 Berkeley Square Bristol BS8 1HB on 2024-07-08 |
16/05/2416 May 2024 | Purchase of own shares. |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
15/05/2415 May 2024 | Cancellation of shares. Statement of capital on 2024-01-18 |
14/05/2414 May 2024 | Cessation of Robert Michael Van Den Bergh as a person with significant control on 2024-01-18 |
14/05/2414 May 2024 | Notification of Yuzu Technologies Limited as a person with significant control on 2024-01-18 |
14/05/2414 May 2024 | Cessation of Alex Alan Robinson as a person with significant control on 2024-01-18 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Appointment of Drustan Carpenter as a director on 2024-04-09 |
09/04/249 April 2024 | Appointment of Mitchell Robinson as a director on 2024-04-09 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
16/05/2316 May 2023 | Registered office address changed from Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2023-05-16 |
12/05/2312 May 2023 | Registered office address changed from Flagship 37 Colston Avenue Bristol BS1 4TN England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2023-05-12 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-02 with updates |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
16/11/2116 November 2021 | Registered office address changed from Office 120 Office 120, Castlemead Lower Castle St. Bristol BS1 3AG England to Scribeless, Office 209, Castlemead Lower Castle St. Bristol BS1 3AG on 2021-11-16 |
16/07/2116 July 2021 | Termination of appointment of Oliver Cian Ryan-George as a director on 2021-04-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/218 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | DIRECTOR APPOINTED MR OLIVER CIAN RYAN-GEORGE |
04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BERGH |
04/03/214 March 2021 | APPOINTMENT TERMINATED, DIRECTOR ALEX ROBINSON |
04/03/214 March 2021 | DIRECTOR APPOINTED MR JAMES NIGHTINGALE |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 13/01/2021 |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 13/01/2021 |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 3 BEECHWOOD MARKET LAVINGTON DEVIZES WILTSHIRE SN10 4DJ UNITED KINGDOM |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | 30/07/19 STATEMENT OF CAPITAL GBP 1059.83 |
07/11/197 November 2019 | SUB-DIVIDED 29/07/2019 |
07/11/197 November 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 1109.838 |
07/11/197 November 2019 | 06/08/19 STATEMENT OF CAPITAL GBP 1070.948 |
07/11/197 November 2019 | 29/07/19 STATEMENT OF CAPITAL GBP 876.50 |
07/11/197 November 2019 | SUB-DIVISION 29/07/19 |
28/10/1928 October 2019 | SECOND FILED SH01 - 23/06/19 STATEMENT OF CAPITAL GBP 100.00 |
23/06/1923 June 2019 | 23/06/19 STATEMENT OF CAPITAL GBP 0.01 |
09/06/199 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 01/06/2019 |
09/06/199 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX ALAN ROBINSON |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
30/04/1830 April 2018 | DIRECTOR APPOINTED MR ALEX ROBINSON |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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