THE OUTRAGEOUS NATURE COMPANY CIC

102 Broadgate Close 102 Broadgate Close, Cromer, NR27 0LR, Norfolk
StatusACTIVE
Company No.09515765
Category
Incorporated28 Mar 2015
Age9 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE OUTRAGEOUS NATURE COMPANY CIC is an active with number 09515765. It was incorporated 9 years, 2 months, 5 days ago, on 28 March 2015. The company address is 102 Broadgate Close 102 Broadgate Close, Cromer, NR27 0LR, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Ruari William Macgibbon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Cartwright

Termination date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Katherine Davey

Appointment date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr James Anthony Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2019

Action Date: 05 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-05

Psc name: Ms Teresa Louise Dowding

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Ruari William Macgibbon

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Kate Weston

Appointment date: 2018-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-18

Psc name: Martin John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Smith

Termination date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2017

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Claire Louise Dyble

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Erica Jane Burgon

Documents

View document PDF

Incorporation community interest company

Date: 28 Mar 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ACONOR SERVICE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06411418
Status:ACTIVE
Category:Private Limited Company

AMETHYST HOME CARE LIMITED

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:07312830
Status:ACTIVE
Category:Private Limited Company

BLACKLINE STUDIOS LTD

455 BROOK STREET BROUGHTY FERRY,DUNDEE,DD5 2DX

Number:SC474082
Status:ACTIVE
Category:Private Limited Company

PANDYA & SONS LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:11891877
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 114 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006622
Status:ACTIVE
Category:Limited Partnership

SMITHS ESTATE & LETTINGS LTD

694 ABBEYDALE ROAD,SHEFFIELD,S7 2BL

Number:10676746
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