OVERWORLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-06-29 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-25 with updates |
22/07/2422 July 2024 | Termination of appointment of Julie Diane Pickering as a director on 2024-07-22 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-06-29 |
17/05/2417 May 2024 | Registered office address changed from Alfa House Alfa House 7 Doman Road Camberley Surrey GU14 3DN United Kingdom to 47a Diamond Ridge Camberley Surrey GU15 4LB on 2024-05-17 |
25/09/2325 September 2023 | Termination of appointment of Mark Bernard Pickering as a director on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
12/10/2112 October 2021 | Registered office address changed from 9 Hazell Close Hartley Wintney Hook Hampshire RG27 8WT United Kingdom to Alpha House 7 Doman Road Camberley Surrey GU14 3DN on 2021-10-12 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
07/07/217 July 2021 | Notification of Luke Mark Pickering as a person with significant control on 2021-06-01 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20 |
13/01/2113 January 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2021 |
10/11/2010 November 2020 | NOTIFICATION OF PSC STATEMENT ON 10/11/2020 |
10/11/2010 November 2020 | CESSATION OF MARK BERNARD PICKERING AS A PSC |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
06/08/186 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
03/08/183 August 2018 | DIRECTOR APPOINTED MRS JULIE DIANE PICKERING |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BERNARD PICKERING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
09/12/169 December 2016 | DIRECTOR APPOINTED MR MARK BERNARD PICKERING |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
15/06/1515 June 2015 | 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