OVERGATE CATERING LIMITED

The Atrium, 29a Kentish Town Road, London, NW1 8NL, England
StatusACTIVE
Company No.08728559
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

OVERGATE CATERING LIMITED is an active private limited company with number 08728559. It was incorporated 10 years, 8 months, 7 days ago, on 11 October 2013. The company address is The Atrium, 29a Kentish Town Road, London, NW1 8NL, England.



Company Fillings

Accounts with accounts type full

Date: 26 Apr 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: The Atrium, 29a Kentish Town Road London NW1 8NL

Old address: 136-144 Golders Green Road London NW11 8HB England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 25 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-29

Charge number: 087285590002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

New address: 136-144 Golders Green Road London NW11 8HB

Change date: 2018-01-19

Old address: 6 Milne Feild Pinner Middlesex HA5 4DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087285590001

Charge creation date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-30

Psc name: Chopstix Restaurant Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-30

Psc name: Bassam Elia

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bassam Elia

Change date: 2015-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-06

Officer name: Mr Menashe Sadik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Old address: C/O Stetson & Co Catalyst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY

New address: 6 Milne Feild Pinner Middlesex HA5 4DP

Change date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Change date: 2014-05-21

Old address: C/O Stetson & Co Catayst House 720 Centennial Court Centennial Park Elstree Herts WD6 3SY

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: C/O Rexton Law Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AFTHONIA PROPERTY MANAGEMENT LIMITED

3 BLACKHORSE PLACE,BRISTOL,BS16 9AU

Number:11903108
Status:ACTIVE
Category:Private Limited Company

GENERAL MARITIME MANAGEMENT (UK) LLC

TRUST COMPANY COMPLEX,MAJURO, THE REPUBLIC OF THE,

Number:FC024947
Status:ACTIVE
Category:Other company type

JR INTEGRATIONS LTD

109 WESTON ROAD,DONCASTER,DN4 8LN

Number:09858387
Status:ACTIVE
Category:Private Limited Company

MINT LEARNING LIMITED

LOWFIELD HOUSE SOUTH FEN RD,SLEAFORD,NG34 0BP

Number:09361320
Status:ACTIVE
Category:Private Limited Company

SARCON (NO. 344) LIMITED

78 MILL GREEN,BALLYCLARE,BT39 0PH

Number:NI603522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARAMED LTD

7 THE BROADWAY,WEMBLEY,HA9 8JT

Number:06846774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source