OUTLIER VENTURES OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/06/259 June 2025 Director's details changed for Mr Aron Daniel Van Ammers on 2025-05-23

View Document

09/06/259 June 2025 Change of details for Outlier Capital Llp as a person with significant control on 2025-05-23

View Document

09/06/259 June 2025 Director's details changed for Mr Jamie Samuel Burke on 2025-05-23

View Document

09/06/259 June 2025 Registered office address changed from C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-06-09

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Jamie Samuel Burke on 2024-09-02

View Document

05/12/245 December 2024 Change of details for Outlier Capital Llp as a person with significant control on 2024-04-12

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Registered office address changed from C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton TA1 2UH on 2024-01-26

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Alison Emery as a secretary on 2023-03-13

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR ARON DANIEL VAN AMMERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / OUTLIER CAPITAL LLP / 01/07/2018

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN APEL

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HP4 2UB ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/12/177 December 2017 SECRETARY APPOINTED MRS ALISON EMERY

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MR STEPHAN APEL

View Document

12/04/1712 April 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