Advanced company searchLink opens in new window

OUTLOOK EXPEDITIONS LIMITED

Company number 04271147

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)
06 Nov 2018 MR01 Registration of charge 042711470008, created on 5 November 2018
10 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
24 Jul 2018 AA Accounts for a small company made up to 31 October 2017
21 Aug 2017 PSC05 Change of details for Outlook Hold Limited as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
18 Apr 2017 TM01 Termination of appointment of Karen Elizabeth Dalzell as a director on 31 March 2017
16 Mar 2017 AA Accounts for a small company made up to 31 October 2016
07 Feb 2017 MR01 Registration of charge 042711470007, created on 6 February 2017
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
25 Jan 2016 AA Accounts for a small company made up to 31 October 2015
23 Dec 2015 AD01 Registered office address changed from 8-9 Chestnut Court Ffordd Y Parc, Parc Menai Bangor Gwynedd LL57 4FH to 8 Chestnut Court Ffordd Y Parc, Parc Menai Bangor Gwynedd LL57 4FH on 23 December 2015
08 Nov 2015 AP01 Appointment of Simon Ian Adams as a director on 23 October 2015
26 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 4,790.54
30 Jun 2015 AA Accounts for a small company made up to 31 October 2014
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2015 AP01 Appointment of Mr Trevor Carter as a director on 13 January 2015
10 Jun 2015 AP01 Appointment of Miss Karen Elizabeth Dalzell as a director on 13 January 2015
31 Oct 2014 AAMD Amended accounts for a small company made up to 31 October 2013
11 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,790.54
11 Sep 2014 AP03 Appointment of Mr Trevor Carter as a secretary on 25 July 2014
11 Sep 2014 TM02 Termination of appointment of Robert Jones as a secretary on 25 July 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Apr 2014 SH10 Particulars of variation of rights attached to shares
03 Apr 2014 SH08 Change of share class name or designation