COMPLETELY OVER THE TOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

12/06/2312 June 2023 Change of details for Amchaluka Limited as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Change of details for Amchaluka Limited as a person with significant control on 2022-07-29

View Document

09/06/239 June 2023 Cessation of Karen Lynne Millar as a person with significant control on 2022-07-29

View Document

09/06/239 June 2023 Change of details for Amchaluka Limited as a person with significant control on 2023-06-05

View Document

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

View Accounts

15/12/2215 December 2022 Registered office address changed from Parklands Railton Road Guildford GU2 9JX United Kingdom to 2nd Floor 51-53 High Street Guildford GU1 3DY on 2022-12-15

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Change of share class name or designation

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

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

View Accounts

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

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 DIRECTOR APPOINTED MRS KAREN LYNNE MILLAR

View Document

27/09/1727 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

24/08/1724 August 2017 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