- Company Overview for OUTLINES DESIGN LIMITED (09383541)
- Filing history for OUTLINES DESIGN LIMITED (09383541)
- People for OUTLINES DESIGN LIMITED (09383541)
- More for OUTLINES DESIGN LIMITED (09383541)
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) |
---|---|---|---|
03 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
03 Mar 2019 | PSC01 | Notification of Holly Marie Maguire as a person with significant control on 28 February 2019 | |
03 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
03 Mar 2019 | AP01 | Appointment of Ms Holly Marie Maguire as a director on 28 February 2019 | |
13 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
22 May 2018 | AD01 | Registered office address changed from PO Box NE61 5DE 3 3 Woodside Way Ellington Morpeth Northumberland NE61 5DE United Kingdom to 3 Woodside Way Ellington Morpeth Northumberland NE61 5DE on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from 28 Aspen Grove School Aycliffe Newton Aycliffe DL5 6GR to PO Box NE61 5DE 3 3 Woodside Way Ellington Morpeth Northumberland NE61 5DE on 22 May 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
05 Aug 2017 | PSC01 | Notification of Jonny Reed Miller as a person with significant control on 6 April 2016 | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
13 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 29 February 2016 | |
28 Feb 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
28 Feb 2015 | TM01 | Termination of appointment of Corey Lee Jenkins as a director on 28 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|