OUTA LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

25/09/2525 September 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

13/07/2513 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/02/2123 February 2021 PREVEXT FROM 30/07/2020 TO 31/07/2020

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 27/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 27/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 27/10/2020

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 27/10/2020

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 21/10/2020

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 21/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 21/10/2020

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 21/10/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 30/07/18 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 COMPANY RESTORED ON 19/05/2020

View Document

24/03/2024 March 2020 STRUCK OFF AND DISSOLVED

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102896750005

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896750002

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896750001

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896750004

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102896750003

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102896750004

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102896750003

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 18/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 18/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EMANUEL SOREN GAVERT / 18/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MAJKEN RONNE / 18/08/2017

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102896750002

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102896750001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1621 July 2016 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