Advanced company searchLink opens in new window

OUTDOOR PLUS LIMITED

Company number 04823380

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)
23 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
08 Mar 2021 TM01 Termination of appointment of Anthony John Booker as a director on 15 February 2021
17 Feb 2021 AP01 Appointment of Mr Leon Taviansky as a director on 15 February 2021
31 Aug 2020 MR01 Registration of charge 048233800006, created on 27 August 2020
31 Aug 2020 MR01 Registration of charge 048233800007, created on 27 August 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
13 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
13 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
13 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
13 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
26 Feb 2020 TM01 Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020
20 Feb 2020 AP03 Appointment of Michelle Jane Gammon as a secretary on 30 January 2020
19 Jan 2020 CH01 Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020
18 Jan 2020 CH01 Director's details changed for Mr Anthony John Booker on 18 January 2020
15 Jan 2020 PSC05 Change of details for Project Iconic Bidco Limited as a person with significant control on 14 January 2020
15 Jan 2020 AD01 Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020
06 Sep 2019 CH01 Director's details changed for Mr Darren David Singer on 16 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Darren David Singer on 16 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019