THE OUTSET STUDIO LIMITED
Status | ACTIVE |
Company No. | 08447840 |
Category | Private Limited Company |
Incorporated | 15 Mar 2013 |
Age | 11 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
THE OUTSET STUDIO LIMITED is an active private limited company with number 08447840. It was incorporated 11 years, 3 months ago, on 15 March 2013. The company address is Shepherds Bank Stockport Road Shepherds Bank Stockport Road, Warrington, WA4 2TZ, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-19
Psc name: Mr Simon Dixon
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Dixon
Change date: 2018-06-25
Documents
Change to a person with significant control
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-25
Psc name: Mr Simon Dixon
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Address
Type: AD01
Old address: 16 Manchester Road Knutsford Cheshire WA16 0NT England
Change date: 2018-06-29
New address: Shepherds Bank Stockport Road Grappenhall Warrington WA4 2TZ
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Change person director company with change date
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Mr Simon John Dixon
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: The Old Hay Barn Cottage Mere Hall Estate Knutsford Cheshire WA16 0PY
New address: 16 Manchester Road Knutsford Cheshire WA16 0NT
Change date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Some Companies
STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA
Number: | 09523875 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASILOCKS HUMAN HAIR EXTENSIONS LIMITED
,REFER TO PARENT REGISTRY,
Number: | FC031605 |
Status: | ACTIVE |
Category: | Other company type |
MAKE YOUR MOVE RECRUITMENT LTD
112 BOLTON ROAD,ROCHDALE,OL11 4QX
Number: | 11389579 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HIGH STREET,ORPINGTON,BR6 0JF
Number: | 10715473 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT PLEASANT COTTAGE CHEADLE ROAD,STOKE-ON-TRENT,ST11 9AX
Number: | 11403593 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE 126A HIGH STREET,TWICKENHAM,TW2 7LL
Number: | 07463899 |
Status: | ACTIVE |
Category: | Private Limited Company |