OUTPUT-INPUT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | |
04/08/254 August 2025 New | |
01/08/251 August 2025 New | Registered office address changed from 7 Bell Yard London WC2A 2JR to Unit 621 Salisbury House 29 Finsbury Circus London Wall London EC2M 5QQ on 2025-08-01 |
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
16/07/2516 July 2025 New | Current accounting period extended from 2025-03-31 to 2025-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Director's details changed for Laurence Barber on 2024-07-22 |
23/07/2423 July 2024 | Change of details for Laurence Barber as a person with significant control on 2024-07-22 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
27/06/2427 June 2024 | Registered office address changed from PO Box 4385 07413637 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-06-27 |
30/05/2430 May 2024 | Registered office address changed to PO Box 4385, 07413637 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
02/02/232 February 2023 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/12/2030 December 2020 | REGISTERED OFFICE CHANGED ON 30/12/2020 FROM UNIT 2, 219 LONG LANE LONDON SE1 4PR ENGLAND |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM FLAT 2 69 LEIGHAM VALE LONDON SW16 2JG ENGLAND |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
01/11/191 November 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 100 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | DIRECTOR APPOINTED MISS KATHERINE MARY ROCHE |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 23C DIGBY CRESCENT LONDON N4 2HS ENGLAND |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BARBER / 23/08/2019 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / LAURENCE BARBER / 13/07/2018 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BARBER / 29/04/2017 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BARBER / 31/08/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BARBER / 01/11/2015 |
17/11/1517 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND |
20/10/1020 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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