Advanced company searchLink opens in new window

OVERACTIVE LIMITED

Company number 10215457

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)
02 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
17 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Apr 2022 AD01 Registered office address changed from Unit 4Q Leroy House 436 Essex Road London N1 3QP England to Studio 6 Mandarin Wharf 70-76 De Beauvoir Crescent London N1 5SB on 8 April 2022
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
19 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
24 Sep 2019 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE England to Unit 4Q Leroy House 436 Essex Road London N1 3QP on 24 September 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
18 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
05 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
29 Sep 2017 AD01 Registered office address changed from 300 119 the Hub 300 Kensal Road London W10 5BE England to 119 the Hub 300 Kensal Road London W10 5BE on 29 September 2017
14 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
08 Jul 2016 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 300 119 the Hub 300 Kensal Road London W10 5BE on 8 July 2016
07 Jul 2016 AP01 Appointment of Mr Oliver Charles Robert Hadlee Pearch as a director on 6 June 2016
07 Jul 2016 TM01 Termination of appointment of Graham Michael Cowan as a director on 6 June 2016
06 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-06
  • GBP 1