OUTTHINK LTD

80 Cheapside, London, EC2V 6EE, United Kingdom
StatusACTIVE
Company No.09643149
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

OUTTHINK LTD is an active private limited company with number 09643149. It was incorporated 8 years, 10 months, 29 days ago, on 17 June 2015. The company address is 80 Cheapside, London, EC2V 6EE, United Kingdom.



Company Fillings

Capital allotment shares

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-18

Capital : 562.5571 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH01

Capital : 562.3208 GBP

Date: 2024-02-08

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

New address: 80 Cheapside London EC2V 6EE

Old address: 35 New Broad Street London EC2M 1NH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-09

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 19 Aug 2022

Category: Capital

Type: SH01

Capital : 560.2013 GBP

Date: 2022-08-19

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 19 Aug 2022

Category: Capital

Type: SH01

Capital : 526.6339 GBP

Date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Miss Catriona Ellen Grace Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marius - Dan Mihaescu

Appointment date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Luke Smith

Appointment date: 2023-01-24

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Flavius Plesu

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vadim Gordas

Cessation date: 2020-01-01

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH01

Capital : 419.9856 GBP

Date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vadim Gordas

Termination date: 2020-01-29

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 35 New Broad Street London EC2M 1NH

Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom

Change date: 2020-01-20

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 Dec 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH03

Date: 2019-11-01

Capital : 51.5069 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Nov 2019

Action Date: 12 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-12

Capital : 256.3291 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Nov 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-01

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 12 May 2019

Category: Capital

Type: SH01

Capital : 256.3291 GBP

Date: 2019-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Flavius Plesu

Change date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2019

Action Date: 20 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vadim Gordas

Change date: 2019-04-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2019

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Mr Vadim Gordas

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 17 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flavius Plesu

Notification date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Drake

Termination date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Dr Paul David Drake

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flavius Plesu

Appointment date: 2017-10-16

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2017

Action Date: 16 Oct 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Louise Argyle

Cessation date: 2017-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Argyle

Termination date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Old address: 36 st Maur Road London SW6 4DP

Change date: 2016-12-06

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 01 May 2016

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Karen Louise Argyle

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vadim Gordas

Change date: 2016-03-01

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smartsec LTD\certificate issued on 03/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antonio Monachello

Termination date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAISTOR QUAD ADVENTURE LIMITED

PLANTATION LODGE HOLTON ROAD,MARKET RASEN,LN7 6AW

Number:05871082
Status:ACTIVE
Category:Private Limited Company

CORINTEX LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245380
Status:ACTIVE
Category:Private Limited Company

EZ CONSULTANCY LTD

44 MOOR PARK LANE,DEWSBURY,WF12 7AX

Number:09357519
Status:ACTIVE
Category:Private Limited Company

LOONY TOAD QUACK LTD

SHERWOOD ENTERPRISE CENTRE,NOTTINGHAM,NG5 2FB

Number:06180908
Status:ACTIVE
Category:Private Limited Company

ST VINCENT FERRER LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:04906263
Status:ACTIVE
Category:Private Limited Company

T. ELMES & SONS LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:00778933
Status:ACTIVE
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