OUTBAR EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Change of details for Mr Mark John Rowling as a person with significant control on 2024-12-09 |
10/12/2410 December 2024 | Change of details for Mrs Georgina Louise Rowling as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mrs Georgina Louise Rowling as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Mark John Rowling as a person with significant control on 2024-12-09 |
21/11/2421 November 2024 | Notification of Mark John Rowling as a person with significant control on 2021-04-05 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-06-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-06-30 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
28/03/2228 March 2022 | Change of details for Mrs Georgina Louise Rowling as a person with significant control on 2022-03-28 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-06-30 |
20/09/2120 September 2021 | Registered office address changed from , Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB, England to Azets Ventura Park Road Tamworth B78 3HL on 2021-09-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOMAS |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE ROWLING / 25/09/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE LOMAS / 25/09/2018 |
25/09/1825 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA LOMAS / 25/09/2018 |
25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE LOMAS / 25/09/2018 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU |
25/07/1825 July 2018 | Registered office address changed from , Elsmore House 14a the Green, Ashby De La Zouch, Leicestershire, LE65 1JU to Azets Ventura Park Road Tamworth B78 3HL on 2018-07-25 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, 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 |
28/04/1628 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ROWLING / 01/04/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/04/1527 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE LOMAS / 12/11/2013 |
17/04/1417 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR APPOINTED MR MARK JOHN ROWLING |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/11/1315 November 2013 | APPOINTMENT TERMINATED, SECRETARY NATALIE BONE |
15/11/1315 November 2013 | SECRETARY APPOINTED MISS GEORGINA LOMAS |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE |
13/05/1313 May 2013 | DIRECTOR APPOINTED MISS GEORGINA LOUISE LOMAS |
19/04/1319 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/04/1225 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURKE / 01/10/2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH LOMAS / 01/10/2009 |
07/05/107 May 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/06/0923 June 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL HAYNES |
04/12/084 December 2008 | DIRECTOR APPOINTED JOHN JOSEPH LOMAS |
28/10/0828 October 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 24 HARCOURT ROAD, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0HP |
17/10/0817 October 2008 | |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/04/0817 April 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
21/04/0721 April 2007 | SECRETARY RESIGNED |
21/04/0721 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | 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