PROCTER & GAMBLE OVERSEAS LIMITED

Company Documents

DateDescription
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2017

View Document

17/08/1717 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/04/2017

View Document

06/06/176 June 2017 30/04/17 STATEMENT OF CAPITAL GBP 1

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR VIJAY INDROO SITLANI

View Document

17/06/1617 June 2016 STATEMENT BY DIRECTORS

View Document

17/06/1617 June 2016 REDUCE ISSUED CAPITAL 16/06/2016

View Document

17/06/1617 June 2016 SOLVENCY STATEMENT DATED 16/06/16

View Document

17/06/1617 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 1

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ALEXANDER GEORGE BUCKTHORP

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1514 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 1 30/11/15 STATEMENT OF CAPITAL USD 1970000

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND YOUNG / 13/03/2012

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR ANTHONY JOSEPH APPLETON

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR BRIAN DESMOND YOUNG

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 30/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 30/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMID STRAIN / 30/04/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE HEIGHTS, BROOKLANDS WEYBRIDGE SURREY KT13 0XP

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY NUALA ALLSEY

View Document

24/06/0824 June 2008 SECRETARY APPOINTED ANTHONY JOSEPH APPLETON

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

03/06/043 June 2004 US$ NC 0/10000 24/05/

View Document

03/06/043 June 2004 NC INC ALREADY ADJUSTED 24/05/04

View Document

03/06/043 June 2004 NC DEC ALREADY ADJUSTED 24/05/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED CABLEFOLDER LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

30/04/0430 April 2004 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