- Company Overview for OUTDAWS LTD (13139287)
- Filing history for OUTDAWS LTD (13139287)
- People for OUTDAWS LTD (13139287)
- More for OUTDAWS LTD (13139287)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
09 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to Linden House Back Ends Chipping Campden GL55 6AU on 5 February 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ United Kingdom to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on 11 September 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
18 Jan 2023 | PSC04 | Change of details for Harriet Louise Daws as a person with significant control on 18 January 2023 | |
18 Jan 2023 | PSC01 | Notification of James Thomas Daws as a person with significant control on 14 November 2022 | |
18 Jan 2023 | PSC01 | Notification of Harriet Louise Daws as a person with significant control on 14 November 2022 | |
18 Jan 2023 | PSC01 | Notification of George Saunders Daws as a person with significant control on 14 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Elizabeth Anne Daws as a person with significant control on 31 October 2022 | |
16 Nov 2022 | PSC04 | Change of details for Mr Neil Harvey Daws as a person with significant control on 31 October 2022 | |
10 Nov 2022 | TM01 | Termination of appointment of Elizabeth Anne Daws as a director on 31 October 2022 | |
17 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
19 Jun 2021 | SH08 | Change of share class name or designation | |
19 Jun 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
09 Jun 2021 | PSC04 | Change of details for Elizabeth Anne Daws as a person with significant control on 8 June 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mr Neil Harvey Daws as a person with significant control on 8 June 2021 | |
09 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 7 June 2021
|
|
08 Jun 2021 | AP01 | Appointment of Mr George Saunders Daws as a director on 7 June 2021 |