OUTFORM UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-05-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 2 Chancery Place Millstone Lane Leicester LE1 5JN England to 20 Margaret Street Fitzrovia London W1W 8RS on 2025-05-02

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

23/01/2423 January 2024 Full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Satisfaction of charge 106016320002 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Part of the property or undertaking has been released and no longer forms part of charge 106016320002

View Document

06/02/236 February 2023 Full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 103-107 Boston Road Leicester LE4 1AW England to 2 Chancery Place Millstone Lane Leicester LE1 5JN on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-05-31

View Document

21/12/2121 December 2021 Full accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Change of name notice

View Document

03/08/213 August 2021 Certificate of change of name

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM HARDEN BECK MILL HARDEN NR BINGLEY YORKSHIRE BD16 1BL ENGLAND

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / OUTFORM LTD / 05/05/2020

View Document

29/05/2029 May 2020 CESSATION OF THE VALLEY PRINTING COMPANY, LIMITED AS A PSC

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGGAS

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGGAS

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/09/187 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/09/181 September 2018 COMPANY NAME CHANGED OUTFORM VALLEY LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1817 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VALLEY PRINTING COMPANY, LIMITED

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTFORM LTD

View Document

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED MR BEN CHANOCH

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED ARIEL HAROUSH

View Document

07/06/177 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 91

View Document

07/06/177 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 200.00

View Document

07/06/177 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED LUPFAW 442 LIMITED CERTIFICATE ISSUED ON 14/03/17

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED JAMES SINCLAIR HAGGAS

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR JONATHAN SIMON HAGGAS

View Document

06/02/176 February 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