Advanced company searchLink opens in new window

OUTSIZED VENTURES LIMITED

Company number 11416023

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)
01 Feb 2025 AP01 Appointment of Suleman Shah as a director on 1 February 2025
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
13 Jun 2024 PSC07 Cessation of Isabel Fox as a person with significant control on 3 May 2024
13 May 2024 TM01 Termination of appointment of Isabel Fox as a director on 8 May 2024
15 Dec 2023 AA Accounts for a small company made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
25 Oct 2022 AA Accounts for a small company made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
05 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Amount capitilised 01/03/2022
22 Oct 2021 AA Accounts for a small company made up to 30 June 2021
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
28 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
29 Jan 2021 CH01 Director's details changed for Ms Isabel Fox on 28 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Lomax Blois Ward on 28 January 2021
22 Jan 2021 AD01 Registered office address changed
17 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
16 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction approval 01/06/2020
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 5,000
14 Jan 2020 AD01 Registered office address changed
08 Jan 2020 AA Micro company accounts made up to 30 June 2019
19 Jul 2019 SH10 Particulars of variation of rights attached to shares
19 Jul 2019 SH08 Change of share class name or designation