Advanced company searchLink opens in new window

OVER UNDER COFFEE LIMITED

Company number 10392769

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)
14 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
01 Feb 2024 AA Accounts for a small company made up to 31 December 2022
15 Dec 2023 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to Westmead House Solutions 4 Caterers Westmead Farnborough Hampshire GU14 7LP on 15 December 2023
15 Dec 2023 TM01 Termination of appointment of Adam Greenberg as a director on 15 December 2023
17 Nov 2023 AD01 Registered office address changed from Flat 4 66 Hammersmith Grove London W6 7HA England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 17 November 2023
12 Oct 2023 MR01 Registration of charge 103927690002, created on 9 October 2023
18 Sep 2023 TM01 Termination of appointment of Edward Finbar Nelson Barry as a director on 13 September 2023
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
05 May 2023 PSC07 Cessation of Edward Finbar Nelson Barry as a person with significant control on 9 September 2022
05 May 2023 PSC02 Notification of Blank Street Uk Limited as a person with significant control on 9 September 2022
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
04 Jan 2023 CS01 Confirmation statement made on 22 September 2022 with updates
29 Sep 2022 AP01 Appointment of Mr Adam Greenberg as a director on 9 September 2022
29 Sep 2022 AP01 Appointment of Mr Issam Freiha as a director on 9 September 2022
29 Sep 2022 AP01 Appointment of Mr Ignacio Llado as a director on 9 September 2022
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 2.014672
09 Sep 2022 MR04 Satisfaction of charge 103927690001 in full
09 Feb 2022 MR01 Registration of charge 103927690001, created on 1 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 22 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020