OVERSQUARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Change of details for Mr Trevor John Dugan as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Registered office address changed from Little Gable Cottage Peppard Common Henley-on-Thames Oxfordshire RG9 5JU United Kingdom to C/O Buffery & Co Ltd Chiltern House, 45 Station Road Henley-on-Thames RG9 1AT on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Ms Hilary Frances Smith on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Ms Deborah Victoria Dugan on 2025-06-09 |
27/05/2527 May 2025 | Director's details changed for Mr Trevor John Bertram Dugan on 2025-05-27 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-19 with updates |
24/02/2524 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
19/01/2419 January 2024 | Appointment of Ms Deborah Victoria Dugan as a director on 2024-01-17 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-19 with updates |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Certificate of change of name |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/08/207 August 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
27/01/2027 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
21/02/1921 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
13/02/1813 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
10/08/1710 August 2017 | DIRECTOR APPOINTED MS HILARY FRANCES SMITH |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1620 May 2016 | 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