OUTRA LIMITED

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR, United Kingdom
StatusACTIVE
Company No.10366987
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 18 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 17 May 2022

Action Date: 27 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-27

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL CHAKRAS LTD

1 LEYS COURT,BRIDLINGTON,YO16 4BX

Number:11780011
Status:ACTIVE
Category:Private Limited Company

JENNIFER KENT LTD

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

MELVILLE CLAIMS LLP

10 MELVILLE STREET,EDINBURGH,EH3 7NS

Number:SO305592
Status:ACTIVE
Category:Limited Liability Partnership

OAKCOM LIMITED

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

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