OUTRA LIMITED
Status | ACTIVE |
Company No. | 10366987 |
Category | Private Limited Company |
Incorporated | 09 Sep 2016 |
Age | 7 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OUTRA LIMITED is an active private limited company with number 10366987. It was incorporated 7 years, 7 months, 29 days ago, on 09 September 2016. The company address is Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 22 Nov 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Change account reference date company previous shortened
Date: 28 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-04-28
Psc name: Manifesto Technologies Limited
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ajmal Hasan Khan
Cessation date: 2022-04-27
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 27 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-27
Psc name: James Anthony Messina
Documents
Resolution
Date: 18 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 May 2022
Action Date: 03 May 2022
Category: Capital
Type: SH01
Date: 2022-05-03
Capital : 1,091.667 GBP
Documents
Capital alter shares subdivision
Date: 17 May 2022
Action Date: 27 Apr 2022
Category: Capital
Type: SH02
Date: 2022-04-27
Documents
Capital name of class of shares
Date: 16 May 2022
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-03
Officer name: Steven Parker
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-03
Officer name: James Anthony Messina
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-03
Officer name: Ajmal Hasan Khan
Documents
Termination director company with name termination date
Date: 16 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-03
Officer name: Lynton Keith Crosby
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2021
Action Date: 26 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-26
Charge number: 103669870001
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-30
New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
Old address: 5th Floor One New Change London EC4M 9AF United Kingdom
Documents
Termination secretary company with name termination date
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gravitas Company Secretarial Services Limited
Termination date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 18 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Change person director company with change date
Date: 17 Sep 2019
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Parker
Change date: 2018-10-15
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Parker
Appointment date: 2018-10-15
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type small
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Lynton Keith Crosby
Appointment date: 2017-09-21
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephen Fullbrook
Termination date: 2017-09-21
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Anthony Messina
Notification date: 2017-03-22
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-22
Psc name: Ajmal Hasan Khan
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giles Patrick Cyril Mackay
Change date: 2017-03-22
Documents
Capital allotment shares
Date: 06 Apr 2017
Action Date: 22 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-22
Capital : 1,000.00 GBP
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: James Anthony Messina
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Mr Mark Stephen Fullbrook
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Ajmal Hasan Khan
Documents
Change account reference date company current extended
Date: 10 Mar 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change account reference date company current shortened
Date: 23 Sep 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-06-30
Documents
Some Companies
1 LEYS COURT,BRIDLINGTON,YO16 4BX
Number: | 11780011 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELIE STREET,GLASGOW,G11 5HJ
Number: | SC556343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCATE DEVELOPMENTS GROUP LIMITED
49 WILLIAM STREET,EDINBURGH,EH3 7LW
Number: | SC382037 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MELVILLE STREET,EDINBURGH,EH3 7NS
Number: | SO305592 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LOFTUS ROAD STADIUM,LONDON,W12 7PJ
Number: | 11020712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ALBANS HAIRDESIGNERS LIMITED
53 THE MALTINGS,HERTFORDSHIRE,AL1 3HL
Number: | 04050761 |
Status: | ACTIVE |
Category: | Private Limited Company |