41 OVERHILL ROAD LIMITED

41 Overhill Road 41 Overhill Road, London, SE22 0PQ
StatusACTIVE
Company No.11578391
CategoryPrivate Limited Company
Incorporated19 Sep 2018
Age5 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

41 OVERHILL ROAD LIMITED is an active private limited company with number 11578391. It was incorporated 5 years, 8 months, 27 days ago, on 19 September 2018. The company address is 41 Overhill Road 41 Overhill Road, London, SE22 0PQ.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabel Mary Nancy Mcneile

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Lewis William Hessey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Samuel Alfred Wills

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Claire Cover

Termination date: 2021-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Young

Termination date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: Mr David William Young

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoe Catherine Welch

Change date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-23

Officer name: Mr Thomas Theobald

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Young

Appointment date: 2021-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Anne Meech

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Emma Elizabeth Goode

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Ms Zoe Catherine Welch

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Thomas Theobald

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Lauren Emily Harper

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Gordon Clements

Termination date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: 41 Overhill Road East Dulwich London SE22 0PQ

Old address: Flats 1 to 5 41 Overhill Road East Dulwich London London England

Change date: 2019-03-20

Documents

View document PDF

Incorporation company

Date: 19 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BULL STUDIOS LTD

CHANDLER HOUSE,RIVERSWAY, PRESTON,PR2 2YH

Number:05522866
Status:ACTIVE
Category:Private Limited Company

EAGLE STAR DIRECT (CAMBERLEY) LIMITED

BEAVER HOUSE,OXFORD,OX1 2EP

Number:02132116
Status:LIQUIDATION
Category:Private Limited Company

EAT ON UK LIMITED LTD

26 HEAD STREET BEITH KA 26,BEITH,KA15 2EU

Number:SC597407
Status:ACTIVE
Category:Private Limited Company

LCCDA MANAGEMENT CO-OPERATIVE LIMITED

1ST FLOOR,LEICESTER,LE1 6RX

Number:01811633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINGUA SPORT LIMITED

UNIT 10 BASEPOINT BUSINESS CENTRE,SOUTHAMPTON,SO14 5FE

Number:09078240
Status:ACTIVE
Category:Private Limited Company

MENZIES CORPORATE FINANCE LIMITED

SUITE A 1ST FLOOR,WOKING,GU21 6LQ

Number:04149097
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