Advanced company searchLink opens in new window

OVERVIEW OUTREACH LTD

Company number 04715178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2015 CH01 Director's details changed for Patrick Joseph Breen on 16 March 2015
01 Jun 2015 CH03 Secretary's details changed for Patrick Joseph Breen on 16 March 2015
13 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
06 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 TM01 Termination of appointment of James Ball as a director
02 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011
10 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
14 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Apr 2009 363a Return made up to 28/03/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
15 Dec 2008 288b Appointment terminated director shrikant kulkarni
01 Apr 2008 363a Return made up to 28/03/08; full list of members
20 Feb 2008 AA Full accounts made up to 31 December 2007
30 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of £56900 09/01/07
30 Apr 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/01/07
19 Apr 2007 363s Return made up to 28/03/07; full list of members
20 Mar 2007 169 £ ic 100/1 16/02/07 £ sr 99@1=99