THE OVERNIGHT INSIGHTS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

16/05/2416 May 2024 Purchase of own shares.

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-01-18

View Document

14/05/2414 May 2024 Cessation of Robert Michael Van Den Bergh as a person with significant control on 2024-01-18

View Document

14/05/2414 May 2024 Notification of Yuzu Technologies Limited as a person with significant control on 2024-01-18

View Document

14/05/2414 May 2024 Cessation of Alex Alan Robinson as a person with significant control on 2024-01-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Appointment of Drustan Carpenter as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mitchell Robinson as a director on 2024-04-09

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

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

View Document

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

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

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

View Document

16/07/2116 July 2021 Termination of appointment of Oliver Cian Ryan-George as a director on 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR OLIVER CIAN RYAN-GEORGE

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BERGH

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALEX ROBINSON

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JAMES NIGHTINGALE

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 13/01/2021

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 3 BEECHWOOD MARKET LAVINGTON DEVIZES WILTSHIRE SN10 4DJ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 30/07/19 STATEMENT OF CAPITAL GBP 1059.83

View Document

07/11/197 November 2019 SUB-DIVIDED 29/07/2019

View Document

07/11/197 November 2019 02/09/19 STATEMENT OF CAPITAL GBP 1109.838

View Document

07/11/197 November 2019 06/08/19 STATEMENT OF CAPITAL GBP 1070.948

View Document

07/11/197 November 2019 29/07/19 STATEMENT OF CAPITAL GBP 876.50

View Document

07/11/197 November 2019 SUB-DIVISION 29/07/19

View Document

28/10/1928 October 2019 SECOND FILED SH01 - 23/06/19 STATEMENT OF CAPITAL GBP 100.00

View Document

23/06/1923 June 2019 23/06/19 STATEMENT OF CAPITAL GBP 0.01

View Document

09/06/199 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VAN DEN BERGH / 01/06/2019

View Document

09/06/199 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX ALAN ROBINSON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALEX ROBINSON

View Document

24/04/1824 April 2018 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