Advanced company searchLink opens in new window

THE OUTFIT & SONS LIMITED

Company number 06677843

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 Dec 2011 AD01 Registered office address changed from 1St Floor 44a Floral Street London WC2E 9DA United Kingdom on 6 December 2011
12 Oct 2011 AD01 Registered office address changed from 15 & 16 Margaret Street London W1W 8RW United Kingdom on 12 October 2011
10 Oct 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
08 Apr 2011 AP03 Appointment of Mrs Christina Juliet Read as a secretary
08 Apr 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 8 April 2011
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Jan 2011 TM02 Termination of appointment of Astrid Forster as a secretary
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 363a Return made up to 20/08/09; full list of members
30 Mar 2009 288a Director appointed mr charlie read
27 Mar 2009 88(2) Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\
27 Mar 2009 288b Appointment terminated director elizabeth logan
27 Mar 2009 288a Director appointed mr niall murdoch
17 Mar 2009 CERTNM Company name changed jolly communication skills LIMITED\certificate issued on 19/03/09
16 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
20 Aug 2008 NEWINC Incorporation