OUTGROWN VENTURES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

13/07/2513 July 2025 Micro company accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Appointment of Ms Eliza Amy Skye Batten as a director on 2024-08-21

View Document

12/06/2412 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-26

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-10-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

04/10/234 October 2023 Registered office address changed from Shepherds Building (G12) Charecroft Way London W14 0EH England to G15 Shepherds Building Charecroft Way London W14 0EH on 2023-10-04

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/11/225 November 2022 Registered office address changed from The Cirkel Unit 21,7 Canalot Studios 222 Kensal Road London W10 5BN England to Shepherds Building (G12) Charecroft Way London W14 0EH on 2022-11-05

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/05/228 May 2022 Registered office address changed from 4 Avonbury Court County Road Buckingham Road Industrial Estate Brackley NN13 7AX England to The Cirkel Unit 21,7 Canalot Studios 222 Kensal Road London W10 5BN on 2022-05-08

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-04

View Document

22/06/2122 June 2021 Appointment of Mr Julien Jean-Marie Callede as a director on 2021-06-19

View Document

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

View Accounts

02/12/192 December 2019 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