Advanced company searchLink opens in new window

OUTDAWS LTD

Company number 13139287

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,002
08 Jun 2021 AP01 Appointment of Mr George Saunders Daws as a director on 7 June 2021