OUTRAGEOUS ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/10/1924 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/01/1916 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 19 BARCLAY PLACE EDINBURGH MIDLOTHIAN EH10 4HW

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR STEVEN RALPH MALARSKI

View Document

24/08/1524 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER WALKER / 01/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GILLESPIE ACCOUNTANCY LLP / 27/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 17-19 BARCLAY PLACE EDINBURGH MIDLOTHIAN EH10 4HW

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED GILLESPIE ACCOUNTANCY LLP

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY THE GILLESPIE PARTNERSHIP

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

23/05/0423 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0014 December 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0027 July 2000 S366A DISP HOLDING AGM 27/07/00

View Document

27/07/0027 July 2000 S386 DIS APP AUDS 27/07/00

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