Advanced company searchLink opens in new window

OUT THERE CARGO LTD

Company number 11911228

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
05 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with updates
05 Jul 2024 PSC04 Change of details for Ms Lisa Jane Blofeld as a person with significant control on 28 March 2019
27 Feb 2024 PSC07 Cessation of Edmond Allen Francoeur as a person with significant control on 15 May 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with updates
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 27 March 2023
22 May 2023 TM01 Termination of appointment of Edmond Allen Francoeur as a director on 15 May 2023
30 Mar 2023 CS01 27/03/23 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 31/05/2023.
30 Mar 2023 CH01 Director's details changed for Mr Edmond Allen Francoeur on 30 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
14 Jan 2022 AP01 Appointment of Ms Lisa Jane Blofeld as a director on 31 December 2021
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
19 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
06 Nov 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
09 Apr 2020 PSC01 Notification of Lisa Jane Blofeld as a person with significant control on 28 March 2019
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 6
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 4
01 Aug 2019 PSC07 Cessation of Lisa Jane Blofeld as a person with significant control on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Lisa Jane Blofeld as a director on 1 August 2019
25 Jun 2019 CH01 Director's details changed for Mr Stephen Frank Taverner on 25 June 2019
25 Jun 2019 PSC04 Change of details for Mr Stephen Frank Taverner as a person with significant control on 25 June 2019