O FOR OUTCOMES LTD.

09285419
1 GILTSPUR STREET LONDON ENGLAND EC1A 9DD

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 accounts Annual Accounts 6 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 6 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 6 Buy now
13 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 7 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 8 Buy now
28 Oct 2019 accounts Annual Accounts 8 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 7 Buy now
17 Oct 2017 accounts Annual Accounts 8 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2017 officers Appointment of secretary (David Burns) 2 Buy now
18 Aug 2017 officers Appointment of director (David Burns) 2 Buy now
18 Aug 2017 officers Termination of appointment of director (Paul Stewart) 1 Buy now
18 Aug 2017 officers Termination of appointment of secretary (Paul Stewart) 1 Buy now
19 May 2017 mortgage Registration of a charge 41 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Aug 2016 accounts Annual Accounts 4 Buy now
22 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2016 annual-return Annual Return 23 Buy now
21 Nov 2015 officers Termination of appointment of director (Alisa Shira Pearlstone) 2 Buy now
21 Nov 2015 officers Appointment of director (John Pettifor) 3 Buy now
21 Nov 2015 officers Appointment of director (Mr Paul Stewart) 3 Buy now
21 Nov 2015 officers Termination of appointment of director (Robert Douglas Miller) 2 Buy now
29 Oct 2015 officers Appointment of secretary (Paul Stewart) 3 Buy now
12 Oct 2015 mortgage Registration of a charge 43 Buy now
22 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
09 Dec 2014 capital Return of Allotment of shares 5 Buy now
09 Dec 2014 resolution Resolution 2 Buy now
09 Dec 2014 incorporation Memorandum Articles 16 Buy now
09 Dec 2014 resolution Resolution 2 Buy now
29 Oct 2014 incorporation Incorporation Company 25 Buy now