Advanced company searchLink opens in new window

OUTFORM GROUP UK LTD

Company number 03467040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2014 CH01 Director's details changed for Jarred Marcus Willoughby on 1 January 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Dec 2013 CH03 Secretary's details changed for David Christopher Littlefield on 4 November 2013
04 Dec 2013 CH01 Director's details changed for David Christopher Littlefield on 4 November 2013
04 Dec 2013 CH01 Director's details changed for Jarred Marcus Willoughby on 30 May 2013
01 Nov 2013 MR01 Registration of charge 034670400004
25 Jul 2013 AP02 Appointment of Alrec Instore Communication Group Bv as a director
24 Jun 2013 AA Full accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
02 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2012 AA Full accounts made up to 31 December 2011
01 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a small company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Sep 2010 CERTNM Company name changed alrec uk LTD\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
02 Sep 2010 CONNOT Change of name notice
28 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-21
22 Apr 2010 AA Accounts for a small company made up to 31 December 2009
08 Apr 2010 AD01 Registered office address changed from the Design Building Hewetts Kilns Tongham Road Farnham Surrey GU10 1PQ on 8 April 2010
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for David Christopher Littlefield on 7 November 2009