OUTLOOK HOLD LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-02-28

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Termination of appointment of Robert Jones as a secretary on 2024-05-24

View Document

04/06/244 June 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

24/05/2424 May 2024 Change of details for Aerie Capital Partners Llp as a person with significant control on 2024-05-24

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/01/2416 January 2024 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2024-01-16

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 64 GREAT SUFFOLK STREET LONDON SE1 0BL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CESSATION OF FINANCE WALES INVESTMENTS LIMITED AS A PSC

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / AERIE CAPITAL PARTNERS LLP / 06/04/2016

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088962070002

View Document

15/04/1615 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED DR DUSTIN JAMES MCGIVERN

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

26/02/1526 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, SECRETARY DUSTIN MCGIVERN

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR ROBERT JONES

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM JONES

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GUY GILLON

View Document

03/04/143 April 2014 25/02/14 STATEMENT OF CAPITAL GBP 70.00

View Document

03/04/143 April 2014 25/02/14 STATEMENT OF CAPITAL GBP 100.00

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR NIGEL MILLER

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MR DUSTIN MCGIVERN

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088962070001

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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