OUT THERE EVENTS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Cessation of Marcella Incarico as a person with significant control on 2024-05-12

View Document

03/06/243 June 2024 Notification of Leon Bryan March as a person with significant control on 2024-05-13

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

03/06/243 June 2024 Appointment of Mr Leon Bryan March as a director on 2024-05-14

View Document

03/06/243 June 2024 Termination of appointment of Marcella Incarico as a director on 2024-05-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

11/05/2011 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA INCARICO / 01/05/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073903300001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 SECOND FILED SH01 - 30/09/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/06/1621 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA INCARICO / 15/06/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 COMPANY NAME CHANGED TIMPSON OUT THERE EVENTS LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM TIMPSON HOUSE CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9TT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY PARESH MAJITHIA

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PARESH MAJITHIA

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073903300001

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/12/2010

View Document

06/10/106 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/10/106 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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