OUTOFOFFICEDOTCOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Out Travel Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mr Darren Burn on 2025-04-01

View Document

18/03/2518 March 2025 Registered office address changed from Sovereign House Church Street Brighton BN1 1UJ England to Moore House 13 Black Lion Street Brighton BN1 1nd on 2025-03-18

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Accounts

05/02/245 February 2024 Director's details changed for Mr Darren Burn on 2024-02-05

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Notification of Out Travel Limited as a person with significant control on 2023-05-02

View Document

22/05/2322 May 2023 Cessation of Darren Burn as a person with significant control on 2023-05-02

View Document

22/05/2322 May 2023 Cessation of Ross Andrew Marshall as a person with significant control on 2023-05-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

09/04/229 April 2022 Director's details changed for Mr Darren Burn on 2022-04-06

View Document

09/04/229 April 2022 Registered office address changed from Cloister Court 22-26 Farringdon Lane London EC1R 3AJ England to Sovereign House Church Street Brighton BN1 1UJ on 2022-04-09

View Document

09/04/229 April 2022 Director's details changed for Mr Darren Burn on 2022-04-06

View Document

09/04/229 April 2022 Director's details changed for Mr Ross Andrew Marshall on 2022-04-06

View Document

08/04/228 April 2022 Change of details for Mr Darren Burn as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Cessation of Andrew Jamieson Harding as a person with significant control on 2022-04-06

View Document

08/04/228 April 2022 Termination of appointment of Andrew Jamieson Harding as a director on 2022-04-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

15/07/2015 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM CLERKS COURT 18-20 FARRINGDON LANE LONDON EC1R 3AU

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

13/06/1813 June 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMIESON HARDING / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS ANDREW MARSHALL / 29/01/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMIESON HARDING / 28/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMIESON HARDING / 05/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED ANDREW JAMIESON HARDING

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED DARREN BURN

View Document

25/11/1525 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 50000

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM CLARKS COURT 18-20 FARRINGDON LANE LONDON EC1R 3AU ENGLAND

View Document

17/11/1417 November 2014 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