Advanced company searchLink opens in new window

COMPLETELY OVER THE TOP LIMITED

Company number 10931066

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
07 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
12 Jun 2023 PSC05 Change of details for Amchaluka Limited as a person with significant control on 1 June 2023
09 Jun 2023 PSC05 Change of details for Amchaluka Limited as a person with significant control on 5 June 2023
09 Jun 2023 PSC05 Change of details for Amchaluka Limited as a person with significant control on 29 July 2022
09 Jun 2023 PSC07 Cessation of Karen Lynne Millar as a person with significant control on 29 July 2022
15 Dec 2022 AD01 Registered office address changed from Parklands Railton Road Guildford GU2 9JX United Kingdom to 2nd Floor 51-53 High Street Guildford GU1 3DY on 15 December 2022
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
19 Jul 2022 TM01 Termination of appointment of Karen Lynne Millar as a director on 19 July 2022
15 Jul 2022 SH08 Change of share class name or designation
15 Jun 2022 PSC02 Notification of Amchaluka Limited as a person with significant control on 15 June 2022
15 Jun 2022 PSC07 Cessation of Dominic Sebastian Millar as a person with significant control on 15 June 2022
10 Feb 2022 SH08 Change of share class name or designation
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
27 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
27 Sep 2020 CH01 Director's details changed for Mrs Karen Lynne Millar on 1 September 2020
27 Sep 2020 CH01 Director's details changed for Mr Dominic Sebastian Millar on 1 September 2020
27 Sep 2020 PSC04 Change of details for Mrs Karen Lynne Millar as a person with significant control on 1 September 2020
27 Sep 2020 PSC04 Change of details for Mr Dominic Sebastian Millar as a person with significant control on 1 September 2020
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 SH08 Change of share class name or designation