OUT-TAKE LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
18/07/2518 July 2025 New | Confirmation statement made on 2025-04-06 with no updates |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
15/05/2415 May 2024 | Termination of appointment of William John Albert Nash as a director on 2024-05-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Appointment of Mr David Powell as a director on 2023-09-29 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ALBERT NASH / 29/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/09/1513 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/06/1324 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/08/1227 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ALBERT NASH / 27/08/2012 |
16/05/1216 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/05/1020 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
20/05/1020 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTILLERY REGISTRARS LIMITED / 01/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/07/093 July 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | LOCATION OF DEBENTURE REGISTER |
08/08/088 August 2008 | LOCATION OF REGISTER OF MEMBERS |
08/08/088 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NASH / 31/05/2008 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM C/O ARTILLERY REGISTRARS LIMITED 7 TUFTON STREET LONDON SW1P 3QB |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/04/0724 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/06/0528 June 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
10/05/0510 May 2005 | REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 12 HENSON CLOSE TELFORD WAY INDUSTRIAL ESTATE KETTERING NORTHAMPTONSHIRE NN16 8PZ |
15/11/0415 November 2004 | DIRECTOR RESIGNED |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/05/044 May 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/04/0325 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/05/0228 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/0114 May 2001 | S369(4) SHT NOTICE MEET 03/05/01 |
14/05/0114 May 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
14/05/0114 May 2001 | £ NC 1000/1100 03/05/0 |
14/05/0114 May 2001 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/04/0113 April 2001 | S366A DISP HOLDING AGM 06/04/01 |
10/04/0110 April 2001 | SECRETARY RESIGNED |
06/04/016 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company