- Company Overview for OUTFORM UK LIMITED (10601632)
- Filing history for OUTFORM UK LIMITED (10601632)
- People for OUTFORM UK LIMITED (10601632)
- Charges for OUTFORM UK LIMITED (10601632)
- More for OUTFORM UK LIMITED (10601632)
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) |
---|---|---|---|
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
19 Nov 2020 | MR01 | Registration of charge 106016320001, created on 19 November 2020 | |
16 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from Harden Beck Mill Harden Nr Bingley Yorkshire BD16 1BL England to 103-107 Boston Road Leicester LE4 1AW on 23 June 2020 | |
29 May 2020 | PSC05 | Change of details for Outform Ltd as a person with significant control on 5 May 2020 | |
29 May 2020 | PSC07 | Cessation of The Valley Printing Company, Limited as a person with significant control on 5 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Jonathan Simon Haggas as a director on 5 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of James Sinclair Haggas as a director on 5 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
04 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
07 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | CONNOT | Change of name notice | |
17 Apr 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
21 Feb 2018 | PSC02 | Notification of Outform Ltd as a person with significant control on 10 May 2017 | |
21 Feb 2018 | PSC02 | Notification of The Valley Printing Company, Limited as a person with significant control on 10 May 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
19 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2018 | |
25 Jun 2017 | AP01 | Appointment of Ariel Haroush as a director on 10 May 2017 | |
25 Jun 2017 | AP01 | Appointment of Mr Ben Chanoch as a director on 10 May 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|