- Company Overview for OUTSPOKEN LOGISTICS LTD (09493049)
- Filing history for OUTSPOKEN LOGISTICS LTD (09493049)
- People for OUTSPOKEN LOGISTICS LTD (09493049)
- Charges for OUTSPOKEN LOGISTICS LTD (09493049)
- Insolvency for OUTSPOKEN LOGISTICS LTD (09493049)
- More for OUTSPOKEN LOGISTICS LTD (09493049)
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 Feb 2025 | AD01 | Registered office address changed from Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ England to C/O Interpath Ltd, 10 Fleet Place London EC4M 7RB on 6 February 2025 | |
06 Feb 2025 | AM01 | Appointment of an administrator | |
16 Jan 2025 | PSC05 | Change of details for Sustainable Impact Capital Limited as a person with significant control on 10 January 2025 | |
15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | SH08 | Change of share class name or designation | |
14 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 10 January 2025
|
|
14 Jan 2025 | TM01 | Termination of appointment of Gavin John Chapman as a director on 10 January 2025 | |
14 Jan 2025 | TM01 | Termination of appointment of Antoine Jean Andre Gustave Pradayrol as a director on 10 January 2025 | |
13 Jan 2025 | MR01 | Registration of charge 094930490001, created on 10 January 2025 | |
31 Oct 2024 | AD01 | Registered office address changed from International House 126 Colmore Row Birmingham B3 3AP England to Office 1 Izabella House 24-26 Regent Place Birmingham B1 3NJ on 31 October 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
26 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 7 March 2024
|
|
20 Mar 2024 | PSC02 | Notification of Sustainable Impact Capital Limited as a person with significant control on 7 March 2024 | |
14 Mar 2024 | AA01 | Current accounting period shortened from 5 April 2024 to 31 March 2024 | |
22 Dec 2023 | AA | Accounts for a small company made up to 5 April 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from The Bike Depot 140 Cowley Road Cambridge CB4 0DL England to International House 126 Colmore Row Birmingham B3 3AP on 27 October 2023 | |
16 Oct 2023 | CH03 | Secretary's details changed for Robert Stephen King on 1 January 2023 | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2023 | MA | Memorandum and Articles of Association | |
30 Sep 2023 | SH08 | Change of share class name or designation | |
18 Jul 2023 | PSC07 | Cessation of Robert Stephen King as a person with significant control on 28 June 2023 | |
18 Jul 2023 | PSC07 | Cessation of Samuel Halford Keam as a person with significant control on 28 June 2023 | |
29 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 29 June 2023
|
|
06 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 2 June 2023
|