OUTCOMES FIRST MIDCO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

28/05/2528 May 2025

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

28/02/2528 February 2025 Appointment of Mr Richard Power as a director on 2025-02-14

View Document

28/02/2528 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

28/02/2528 February 2025 Termination of appointment of Richard John Cooke as a director on 2025-02-14

View Document

07/06/247 June 2024 Full accounts made up to 2023-08-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/01/2417 January 2024 Satisfaction of charge 085162950004 in full

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

14/06/2314 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

09/06/239 June 2023 Full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Director's details changed for Mr David Jon Leatherbarrow on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE WORSLEY

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA NORTHALL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085162950004

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PSC

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162950003

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTCOMES FIRST GROUP HOLDINGS LIMITED

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162950002

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC STEFAN DALLI / 07/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085162950003

View Document

18/09/1818 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT OPPORTUNITIES LIMITED

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER COLVIN

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWELL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED BOSTON MIDCO LIMITED CERTIFICATE ISSUED ON 28/04/17

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS JANE RUTH WORSLEY

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN COOKE

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR GRAHAM BAKER

View Document

18/05/1618 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085162950002

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085162950001

View Document

18/12/1518 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

12/05/1512 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/06/1310 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 13607173

View Document

10/06/1310 June 2013 ALTER ARTICLES 20/05/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

10/06/1310 June 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DOMINIC DALLI

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR RICHARD JAMES GREENWELL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ROGER GRAHAM COLVIN

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085162950001

View Document

15/05/1315 May 2013 ADOPT ARTICLES 07/05/2013

View Document

07/05/137 May 2013 COMPANY NAME CHANGED INTERCEDE 2467 LIMITED CERTIFICATE ISSUED ON 07/05/13

View Document

03/05/133 May 2013 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