OUTFORM UK LIMITED

10601632
2 CHANCERY PLACE MILLSTONE LANE LEICESTER ENGLAND LE1 5JN

Documents

Documents
Date Category Description Pages
04 Sep 2024 mortgage Registration of a charge 44 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2024 accounts Annual Accounts 22 Buy now
05 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2023 mortgage Statement of release/cease from a charge 1 Buy now
06 Feb 2023 accounts Annual Accounts 22 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 23 Buy now
21 Dec 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2021 accounts Annual Accounts 22 Buy now
03 Aug 2021 resolution Resolution 4 Buy now
03 Aug 2021 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2021 resolution Resolution 3 Buy now
13 May 2021 incorporation Memorandum Articles 10 Buy now
13 May 2021 resolution Resolution 3 Buy now
13 May 2021 incorporation Memorandum Articles 10 Buy now
19 Apr 2021 officers Termination of appointment of director (Ben Chanoch) 1 Buy now
14 Apr 2021 mortgage Registration of a charge 47 Buy now
23 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2021 resolution Resolution 2 Buy now
24 Feb 2021 incorporation Memorandum Articles 15 Buy now
18 Feb 2021 resolution Resolution 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2020 mortgage Registration of a charge 24 Buy now
16 Sep 2020 accounts Annual Accounts 29 Buy now
23 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2020 officers Termination of appointment of director (Jonathan Simon Haggas) 1 Buy now
26 May 2020 officers Termination of appointment of director (James Sinclair Haggas) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 43 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2018 accounts Annual Accounts 15 Buy now
01 Sep 2018 resolution Resolution 2 Buy now
01 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jun 2017 officers Appointment of director (Ariel Haroush) 2 Buy now
25 Jun 2017 officers Appointment of director (Mr Ben Chanoch) 2 Buy now
07 Jun 2017 capital Return of Allotment of shares 4 Buy now
07 Jun 2017 capital Return of Allotment of shares 4 Buy now
07 Jun 2017 capital Return of Allotment of shares 4 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2017 resolution Resolution 3 Buy now
21 Feb 2017 officers Termination of appointment of director (Daniel John Mccormack) 1 Buy now
21 Feb 2017 officers Termination of appointment of director (Lupfaw Formations Limited) 1 Buy now
21 Feb 2017 officers Appointment of director (Mr Jonathan Simon Haggas) 2 Buy now
21 Feb 2017 officers Appointment of director (James Sinclair Haggas) 2 Buy now
06 Feb 2017 incorporation Incorporation Company 8 Buy now