OUTBOARD CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07359555 |
Category | Private Limited Company |
Incorporated | 27 Aug 2010 |
Age | 13 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
OUTBOARD CONSULTING LIMITED is an active private limited company with number 07359555. It was incorporated 13 years, 9 months, 12 days ago, on 27 August 2010. The company address is 4 Elgar Avenue, Surbiton, KT5 9JJ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 15 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Certificate change of name company
Date: 14 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mc hopkins consulting LTD\certificate issued on 14/09/22
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Hopkins
Change date: 2021-06-24
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hopkins
Change date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-24
Psc name: Mark Hopkins
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-24
New address: 4 Elgar Avenue Surbiton KT5 9JJ
Old address: Flat 2, 83 Clapham Common North Side London SW4 9SE England
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Address
Type: AD01
New address: Flat 2, 83 Clapham Common North Side London SW4 9SE
Old address: Flat 1 97 Clapham Common Southside London SW4 9DN
Change date: 2019-09-20
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2018
Action Date: 01 May 2018
Category: Address
Type: AD01
Old address: Flat 2 26 Sussex Street London SW1V 4RL England
New address: Flat 1 97 Clapham Common Southside London SW4 9DN
Change date: 2018-05-01
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Notification of a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Hopkins
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Old address: 25 Acre Road Kingston upon Thames Surrey KT2 6EG
Change date: 2017-02-16
New address: Flat 2 26 Sussex Street London SW1V 4RL
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom
Change date: 2011-03-02
Documents
Some Companies
THE OAKS,RYDE,PO33 3NB
Number: | 00600526 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM BUSINESS COURT,PRIDE PARK,DE24 8HP
Number: | 04115561 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 JENSEN COURT,RUNCORN,WA7 1SQ
Number: | 11225494 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMMACULATE GARDENS AND GROUND CARE LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10798153 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETON HOUSE, 31,BANBURY,OX16 0AE
Number: | 10096979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,REFER TO PARENT REGISTRY,
Number: | FC033121 |
Status: | ACTIVE |
Category: | Other company type |