OUTERSTUFF EMEA LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Jonathan Miller on 2025-05-12

View Document

09/05/259 May 2025 Full accounts made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Registered office address changed from First Floor Shaftesbury House 151 Shaftesbury Avenue London WC2H 8AL United Kingdom to 3rd Floor 17 Slingsby Place St. Martin’S Courtyard London WC2E 9AM on 2021-06-21

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 SAIL ADDRESS CREATED

View Document

28/02/1828 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR JONATHAN MILLER

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107901780003

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107901780002

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107901780001

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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