OVERPOWERED GAMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/11/238 November 2023 Certificate of change of name

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Change of details for Mr Stuart Anthony Bastable as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 2 William Ball Drive Horsehay Telford TF4 2SQ England to 11 Woodford Green Telford TF5 0NS on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Stuart Anthony Bastable on 2022-11-02

View Document

02/11/222 November 2022 Secretary's details changed for Kelly Marie Bastable on 2022-11-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 01/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 20/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 20/12/2018

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 2 ROBERT STREET DUDLEY WEST MIDLANDS DY3 2AY

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY BASTABLE / 20/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KELLY MARIE JARVIS / 07/09/2015

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 11 SEFTON GROVE TIPTON WEST MIDLANDS DY4 0AG ENGLAND

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 07/01/2015

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 28/10/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 44 MELDON DRIVE, BRADLEY BILSTON WEST MIDLANDS WV14 8BG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/10/1110 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/1014 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY BASTABLE / 07/09/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 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