- Company Overview for OUTLIER RESEARCH LIMITED (08133336)
- Filing history for OUTLIER RESEARCH LIMITED (08133336)
- People for OUTLIER RESEARCH LIMITED (08133336)
- More for OUTLIER RESEARCH LIMITED (08133336)
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) |
---|---|---|---|
11 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 Nov 2023 | AD02 | Register inspection address has been changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE | |
14 Nov 2023 | CH04 | Secretary's details changed for P & T Secretaries Limited on 11 September 2023 | |
14 Nov 2023 | PSC05 | Change of details for Gcube Investments Limited as a person with significant control on 11 September 2023 | |
14 Nov 2023 | CH02 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 11 September 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | RP04AP01 | Second filing for the appointment of Ms Sarah Amy Grice as a director | |
08 Jul 2022 | AD02 | Register inspection address has been changed from 2nd Floor 22 Eastcheap London EC3M 1EU United Kingdom to 17 Carlisle Street First Floor London W1D 3BU | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
07 Jul 2022 | PSC05 | Change of details for Gcube Investments Limited as a person with significant control on 1 April 2022 | |
20 Apr 2022 | CH04 | Secretary's details changed for P & T Secretaries Limited on 1 April 2022 | |
20 Apr 2022 | CH02 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Nov 2020 | AP01 |
Appointment of Ms Sarah Amy Grice as a director on 2 November 2020
|
|
04 Nov 2020 | TM01 | Termination of appointment of Nancy Bennett as a director on 2 November 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates |