OUT THERE CARGO LTD

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ms Lisa Jane Blofeld on 2025-07-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

30/05/2530 May 2025 Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-05-30

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Change of details for Ms Lisa Jane Blofeld as a person with significant control on 2019-03-28

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

27/02/2427 February 2024 Cessation of Edmond Allen Francoeur as a person with significant control on 2023-05-15

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Second filing of Confirmation Statement dated 2023-03-27

View Document

22/05/2322 May 2023 Termination of appointment of Edmond Allen Francoeur as a director on 2023-05-15

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Edmond Allen Francoeur on 2023-03-30

View Document

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

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

14/01/2214 January 2022 Appointment of Ms Lisa Jane Blofeld as a director on 2021-12-31

View Document

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

View Accounts

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE BLOFELD

View Document

14/02/2014 February 2020 28/03/19 STATEMENT OF CAPITAL GBP 6

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 28/03/19 STATEMENT OF CAPITAL GBP 4

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR LISA BLOFELD

View Document

01/08/191 August 2019 CESSATION OF LISA JANE BLOFELD AS A PSC

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK TAVERNER / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK TAVERNER / 25/06/2019

View Document

28/03/1928 March 2019 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