OVERBRIDGE DEVELOPMENT LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-26 View Report
Address. Old address: 30 Old Bailey London EC4M 7AU United Kingdom. New address: 103 High Street Waltham Cross Hertfordshire EN8 7AN. Change date: 2024-02-23. 2024-02-23 View Report
Accounts. Accounts type total exemption full. 2024-02-08 View Report
Gazette. Gazette filings brought up to date. 2024-01-20 View Report
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-10-03 View Report
Gazette. Gazette notice compulsory. 2023-09-05 View Report
Officers. Change date: 2023-04-19. Officer name: Mr Ben Ditkovsky. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-01-27 View Report
Officers. Change date: 2022-08-06. Officer name: Mr Matan Abraham Amitai. 2023-01-27 View Report
Address. New address: 30 Old Bailey London EC4M 7AU. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom. Change date: 2022-06-23. 2022-06-23 View Report
Persons with significant control. Psc name: Bym Holdings Ltd. Change date: 2022-06-23. 2022-06-23 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Persons with significant control. Psc name: Bym Holdings Ltd. Change date: 2021-02-01. 2022-01-18 View Report
Persons with significant control. Psc name: Bym Holdings Ltd. Change date: 2020-05-18. 2022-01-18 View Report
Persons with significant control. Notification date: 2017-06-10. Psc name: Bym Holdings Ltd. 2022-01-18 View Report
Persons with significant control. Psc name: Matan Abraham Amitai. Cessation date: 2017-06-10. 2022-01-18 View Report
Persons with significant control. Cessation date: 2017-06-10. Psc name: Ben Ditkovsky. 2022-01-18 View Report
Persons with significant control. Psc name: Joseph Dunner. Cessation date: 2017-06-10. 2022-01-18 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Officers. Change date: 2021-09-28. Officer name: Mr Joseph Dunner. 2021-09-28 View Report
Officers. Change date: 2021-09-28. Officer name: Mr Ben Ditkovsky. 2021-09-28 View Report
Officers. Change date: 2021-09-28. Officer name: Mr Matan Abraham Amitai. 2021-09-28 View Report
Persons with significant control. Change date: 2021-09-28. Psc name: Mr Joseph Dunner. 2021-09-28 View Report
Persons with significant control. Psc name: Mr Ben Ditkovsky. Change date: 2021-09-28. 2021-09-28 View Report
Persons with significant control. Psc name: Mr Matan Abraham Amitai. Change date: 2021-09-28. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Change account reference date company current extended. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Address. Old address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. Change date: 2021-02-01. 2021-02-01 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Confirmation statement. Statement with updates. 2020-06-10 View Report
Address. Change date: 2020-05-18. Old address: C/O Goldwins 75 Maygrove Road London NW6 2EG United Kingdom. New address: C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ. 2020-05-18 View Report
Accounts. Change account reference date company previous shortened. 2020-03-28 View Report
Mortgage. Charge number: 102272890002. 2020-02-12 View Report
Mortgage. Charge number: 102272890004. 2020-02-12 View Report
Mortgage. Charge number: 102272890003. 2020-02-12 View Report
Mortgage. Charge creation date: 2020-02-07. Charge number: 102272890005. 2020-02-11 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Accounts. Change account reference date company previous shortened. 2019-03-27 View Report
Mortgage. Charge number: 102272890004. Charge creation date: 2018-11-02. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type total exemption full. 2018-06-04 View Report
Mortgage. Charge number: 102272890002. Charge creation date: 2018-05-24. 2018-06-01 View Report
Mortgage. Charge number: 102272890003. Charge creation date: 2018-05-24. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Mortgage. Charge number: 102272890001. Charge creation date: 2016-07-28. 2016-07-29 View Report
Incorporation. Capital: GBP 100 2016-06-11 View Report