Advanced company searchLink opens in new window

OUTFORM UK LIMITED

Company number 10601632

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)
18 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2018-08-23
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
  • GBP 100
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 91
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 200.00