(AD01) Change of registered address from 30 Flat 7 Dakota Court 30 Parkville Road Southampton SO16 2JA England on Sun, 15th Oct 2023 to Flat 7 Dakota Court 30 Parkville Road Southampton Hampshire SO16 2JA
filed on: 15th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Jun 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 21st Feb 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Feb 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sun, 13th Feb 2022 new director was appointed.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 13th Feb 2022
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Flat9 Dakota Court 30 Parkville Road Southampton SO16 2JA England on Sat, 12th Feb 2022 to 30 Flat 7 Dakota Court 30 Parkville Road Southampton SO16 2JA
filed on: 12th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jun 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 72 Orchards Way Southampton SO17 1RE England on Tue, 19th Jan 2021 to 30 Flat9 Dakota Court 30 Parkville Road Southampton SO16 2JA
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Jan 2021 new director was appointed.
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 12th Dec 2018 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Dec 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Nov 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Dec 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Nov 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 20th Nov 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX England on Mon, 20th Nov 2017 to 72 Orchards Way Southampton SO17 1RE
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Fisher Jones Greenwood Llp 102 High Street Billericay Essex CM12 9BY on Tue, 17th Nov 2015 to 11 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 13.00 GBP
capital
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, September 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Tue, 1st Sep 2015: 13.00 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, July 2015
| incorporation
|
Free Download
(29 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed outcatch LIMITEDcertificate issued on 25/07/15
filed on: 25th, July 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Nov 2014
filed on: 5th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 41 Chalton Street London NW1 1JD United Kingdom on Fri, 5th Dec 2014 to C/O Fisher Jones Greenwood Llp 102 High Street Billericay Essex CM12 9BY
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Nov 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
|