Advanced company searchLink opens in new window

OUTCOMES FIRST MIDCO LIMITED

Company number 08516295

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)
19 Apr 2016 AA Group of companies' accounts made up to 31 December 2014
10 Mar 2016 MR01 Registration of charge 085162950002, created on 7 March 2016
08 Mar 2016 MR04 Satisfaction of charge 085162950001 in full
18 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
12 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 13,607,173
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 13,607,173
10 Jun 2013 TM01 Termination of appointment of William Yuill as a director
10 Jun 2013 TM01 Termination of appointment of Mitre Secretaries Limited as a director
10 Jun 2013 TM01 Termination of appointment of Mitre Directors Limited as a director
10 Jun 2013 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
10 Jun 2013 MEM/ARTS Memorandum and Articles of Association
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2013 AP01 Appointment of Mr Roger Graham Colvin as a director
10 Jun 2013 AP01 Appointment of Dominic Dalli as a director
10 Jun 2013 AP01 Appointment of Mr Richard James Greenwell as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 20 May 2013
  • GBP 13,607,173
10 Jun 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
10 Jun 2013 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013
24 May 2013 MR01 Registration of charge 085162950001
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 CERTNM Company name changed intercede 2467 LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
03 May 2013 NEWINC Incorporation