OUTCO LIMITED

8th Floor South Reading Bridge House 8th Floor South Reading Bridge House, Reading, RG1 8LS, England
StatusACTIVE
Company No.05161189
CategoryPrivate Limited Company
Incorporated23 Jun 2004
Age19 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

OUTCO LIMITED is an active private limited company with number 05161189. It was incorporated 19 years, 11 months, 9 days ago, on 23 June 2004. The company address is 8th Floor South Reading Bridge House 8th Floor South Reading Bridge House, Reading, RG1 8LS, England.



Company Fillings

Accounts with accounts type full

Date: 17 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Richard Paul Smeaton

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-01

Charge number: 051611890006

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: 051611890005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051611890003

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew David Benham

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051611890004

Charge creation date: 2018-11-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jul 2018

Category: Address

Type: AD02

Old address: Reading Bridge House 8th Floor South George Street Reading RG1 8LS England

New address: 8th Floor South Reading Bridge House George Street Reading RG1 8LS

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Jason Matthew Petsch

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-11

Officer name: Matthew David Benham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England

New address: 8th Floor South Reading Bridge House George Street Reading RG1 8LS

Change date: 2018-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fourtuna Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-25

Charge number: 051611890003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2016

Category: Address

Type: AD02

Old address: 3 Wesley Gate Queens Road Reading RG1 4AP England

New address: Reading Bridge House 8th Floor South George Street Reading RG1 8LS

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Jason Matthew Petsch

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Matthew David Benham

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England

Change date: 2016-02-18

New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS

Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP

Change date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Sep 2014

Category: Address

Type: AD04

New address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Sep 2014

Category: Address

Type: AD02

New address: 3 Wesley Gate Queens Road Reading RG1 4AP

Old address: C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jane Kight

Termination date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew David Benham

Appointment date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Richard Louis Kight

Termination date: 2014-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-11

Officer name: Mr Jason Matthew Petsch

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: James Douglas Strachan Gordon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Kight

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Richard Nye

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barry Henry Dinan

Termination date: 2014-07-11

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barry Henry Dinan

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Benham

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Petsch

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raminder Singh-Barmi

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Douglas Gordon Strachan

Change date: 2014-04-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Gordon Strachan

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Richard Nye

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Old address: Euro House 1394 High Road London N20 9YZ United Kingdom

Change date: 2013-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew David Benham

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raminder Singh-Barmi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jul 2011

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Kight

Change date: 2011-06-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Alastair Richard Louis Kight

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-23

Officer name: Mrs Emma Jane Kight

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Jason Matthew Petsch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Kight

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 21 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Old address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW

Change date: 2010-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-05

Old address: Euro House 1394 High Road Whetstone London N20 9YZ

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / emma kight / 23/06/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alastair kight / 23/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from euro house 1394 high road london N20 9YZ

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jason petsch

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/06

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

GLOBAL HEALTH DYNAMICS LIMITED

20 QUAYSIDE,IPSWICH,IP12 1BH

Number:06899738
Status:ACTIVE
Category:Private Limited Company

JCW ACCOUNTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10429884
Status:ACTIVE
Category:Private Limited Company
Number:04294079
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANOR INTERIORS (OXFORD) LIMITED

17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ

Number:09360751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE001174
Status:ACTIVE
Category:Charitable Incorporated Organisation

NEWCROFT RECRUITMENT LTD

35 PROGRESS,LEIGH-ON-SEA,SS9 5PR

Number:11134981
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source