OUT THERE CARGO LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Ms Lisa Jane Blofeld on 2025-07-31 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-06-20 with updates |
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 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
05/07/245 July 2024 | Change of details for Ms Lisa Jane Blofeld as a person with significant control on 2019-03-28 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-20 with updates |
27/02/2427 February 2024 | Cessation of Edmond Allen Francoeur as a person with significant control on 2023-05-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-20 with updates |
31/05/2331 May 2023 | Second filing of Confirmation Statement dated 2023-03-27 |
22/05/2322 May 2023 | Termination of appointment of Edmond Allen Francoeur as a director on 2023-05-15 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-27 with updates |
30/03/2330 March 2023 | Director's details changed for Mr Edmond Allen Francoeur on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Micro company accounts made up to 2021-12-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
14/01/2214 January 2022 | Appointment of Ms Lisa Jane Blofeld as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE BLOFELD |
14/02/2014 February 2020 | 28/03/19 STATEMENT OF CAPITAL GBP 6 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | 28/03/19 STATEMENT OF CAPITAL GBP 4 |
01/08/191 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA BLOFELD |
01/08/191 August 2019 | CESSATION OF LISA JANE BLOFELD AS A PSC |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN FRANK TAVERNER / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK TAVERNER / 25/06/2019 |
28/03/1928 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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