Advanced company searchLink opens in new window

OVERWATCH PROJECT MANAGEMENT LTD

Company number 09202244

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)
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
02 Jan 2020 PSC04 Change of details for Mr Wilhelm John Sander as a person with significant control on 1 July 2016
02 Jan 2020 PSC01 Notification of Mandy Sander as a person with significant control on 6 April 2016
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-16
08 Aug 2019 CONNOT Change of name notice
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
14 Sep 2015 CH01 Director's details changed for Mr Wilhelm John Sander on 27 January 2015
14 Sep 2015 AD01 Registered office address changed from 10 Bridge Street Whaddon Royston SG8 5SQ United Kingdom to 11 Sycamore Close St. Ippolyts Hitchin Hertfordshire SG4 7SN on 14 September 2015