OVERPLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-03 with updates |
23/05/2523 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
20/09/2420 September 2024 | Termination of appointment of Delpagoda Gamage Tharinda Rathnapala as a director on 2024-09-02 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Termination of appointment of Matthew Paul Baines as a director on 2024-08-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-03 with updates |
25/06/2425 June 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
26/03/2426 March 2024 | Appointment of Mr Matthew Paul Baines as a director on 2024-03-26 |
20/03/2420 March 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-10-23 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-08-31 |
09/10/239 October 2023 | Registered office address changed from 13 Stourdale Road Cradley Heath B64 7BG England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 2023-10-09 |
19/09/2319 September 2023 | Previous accounting period shortened from 2024-03-31 to 2023-08-31 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-03-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
30/05/2330 May 2023 | Statement of capital following an allotment of shares on 2023-05-23 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
30/05/2330 May 2023 | Appointment of Mr Philip David Berry as a director on 2023-05-25 |
30/05/2330 May 2023 | Appointment of Mr Delpagoda Gamage Tharinda Rathnapala as a director on 2023-05-25 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-03-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with updates |
20/03/2320 March 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
03/02/223 February 2022 | Statement of capital following an allotment of shares on 2021-12-16 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with updates |
19/10/2119 October 2021 | Appointment of Mr Henry Woodlock as a director on 2021-09-22 |
19/10/2119 October 2021 | Appointment of Mr Alexandre Daniel Oliver Da Silva as a director on 2021-09-22 |
19/10/2119 October 2021 | Appointment of Mr David Neville St John Yates as a director on 2021-09-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ UNITED KINGDOM |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | DIRECTOR APPOINTED MR PAUL LITTLE |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1829 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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