OUTFORM GROUP EMEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewGroup of companies' accounts made up to 2024-05-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 2 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

21/08/2421 August 2024 Registration of charge 065222130005, created on 2024-08-19

View Document

26/07/2426 July 2024 Registration of charge 065222130004, created on 2024-07-26

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

23/01/2423 January 2024 Group of companies' accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Registration of charge 065222130003, created on 2023-06-01

View Document

09/06/239 June 2023 Registration of charge 065222130002, created on 2023-06-09

View Document

05/06/235 June 2023 Part of the property or undertaking has been released from charge 065222130001

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Registered office address changed from 103-107 Boston Road Leicester LE4 1AW England to 2 Millstone Lane Leicester LE1 5JN on 2023-02-15

View Document

06/02/236 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-05-31

View Document

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

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1520 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/04/135 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM KINGSBURY HOUSE 468 CHURCH LANE LONDON NW9 8UA UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL HAROUSH / 01/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM KARIA & KARIA KINGSBURY HOUSE 468 CHURCH LANE LONDON NW9 8UA

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHANOCH

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ARIEL HAROUSH

View Document

20/09/1020 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/04/106 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DIRECTOR APPOINTED BENJAMIN CHANOCH

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY PRIMARY SECRETARY SERVICES LTD.

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LAZAR

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL UNITED KINGDOM

View Document

22/07/0922 July 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

04/03/084 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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