Advanced company searchLink opens in new window

OUTCO LIMITED

Company number 05161189

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)
25 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with updates
17 May 2024 AA Full accounts made up to 30 September 2023
30 Jun 2023 AA Full accounts made up to 30 September 2022
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Richard Paul Smeaton as a director on 6 March 2023
16 Jan 2023 AA Full accounts made up to 30 September 2021
07 Dec 2022 MR01 Registration of charge 051611890006, created on 1 December 2022
30 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
28 Jan 2022 AA Full accounts made up to 30 September 2020
20 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
18 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-18
04 Dec 2020 AA Full accounts made up to 30 September 2019
27 Nov 2020 MR01 Registration of charge 051611890005, created on 23 November 2020
10 Nov 2020 MR04 Satisfaction of charge 051611890003 in full
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
01 Oct 2019 TM02 Termination of appointment of Matthew David Benham as a secretary on 12 July 2019
10 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
28 Jun 2019 AA Full accounts made up to 30 September 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction to be effected 01/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 MR01 Registration of charge 051611890004, created on 1 November 2018
02 Nov 2018 MR04 Satisfaction of charge 2 in full
12 Jul 2018 AD02 Register inspection address has been changed from Reading Bridge House 8th Floor South George Street Reading RG1 8LS England to 8th Floor South Reading Bridge House George Street Reading RG1 8LS
11 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Jul 2018 CH01 Director's details changed for Mr Jason Matthew Petsch on 11 July 2018
11 Jul 2018 CH03 Secretary's details changed for Matthew David Benham on 11 July 2018