- Company Overview for OVERSAL LIMITED (07403413)
- Filing history for OVERSAL LIMITED (07403413)
- People for OVERSAL LIMITED (07403413)
- More for OVERSAL LIMITED (07403413)
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) |
---|---|---|---|
31 May 2024 | AD01 | Registered office address changed from Chf, First Floor 139 Marvels Lane London SE12 9PP England to 2 Sweetlands Hassocks West Sussex BN6 8LZ on 31 May 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
23 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
24 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Chf, First Floor 139 Marvels Lane London SE12 9PP on 24 April 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
10 Mar 2016 | AP01 | Appointment of Mr James Tiago De Quesada as a director on 10 March 2016 | |
04 Dec 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 4 December 2015 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
24 Jun 2014 | TM01 | Termination of appointment of Westco Directors Ltd as a director |