OUTRAGEOUS PR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/08/2310 August 2023 Director's details changed for Miss Ami Langton on 2023-08-03

View Document

10/08/2310 August 2023 Change of details for Ms Ami Langton as a person with significant control on 2023-08-03

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE WOODYATT

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS DANIELLE JANE WOODYATT

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE JANE WOODYATT

View Document

05/08/195 August 2019 CESSATION OF DANIELLE JANE WOODYATT AS A PSC

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS AMI LANGTON / 01/09/2018

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE JANE WOODYATT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 DIRECTOR APPOINTED MS DANIELLE JANE WOODYATT

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O 2ND FLOOR 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS UNITED KINGDOM

View Document

14/02/1814 February 2018 PREVSHO FROM 31/01/2018 TO 31/08/2017

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 142A STRATFORD ROAD SHIRLEY SOLIHULL B90 3BB UNITED KINGDOM

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, SECRETARY DALE GILL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMI LANGTON

View Document

15/08/1715 August 2017 CESSATION OF GILL & CO AS A PSC

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED BIZARRE CONCEPT LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

12/01/1712 January 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