OUTSET GLOBAL TRADING LIMITED

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 Registered office address changed from Capital Tower 91 Waterloo Road 5th Floor London London SE1 8RT United Kingdom to Ivybridge House, 1-5 Adam Street Adam Street London WC2N 6LE on 2025-05-02

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from Capital Tower 90 Waterloo Road 5th Floor London SE1 8RT United Kingdom to Capital Tower 91 Waterloo Road 5th Floor London London SE1 8RT on 2024-05-15

View Document

13/05/2413 May 2024 Registered office address changed from 35 King Street, London King Street 3rd Floor London WC2E 8JG England to Capital Tower 90 Waterloo Road 5th Floor London SE1 8RT on 2024-05-13

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD England to 35 King Street, London King Street 3rd Floor London WC2E 8JG on 2021-11-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 SOLVENCY STATEMENT DATED 13/09/19

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL USD 1.56 30/09/19 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1930 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 2 16/09/19 STATEMENT OF CAPITAL USD 1000000

View Document

30/09/1930 September 2019 STATEMENT BY DIRECTORS

View Document

30/09/1930 September 2019 REDUCE ISSUED CAPITAL 01/09/2019

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 SECRETARY APPOINTED MR RAYMOND FRANCIS MCCABE

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY ALAN HAIG

View Document

15/05/1915 May 2019 29/06/17 STATEMENT OF CAPITAL GBP 2 29/06/17 STATEMENT OF CAPITAL USD 1404107

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR ALAN JOHN HAIG

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY MACEO WADE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE 13 FULHAM BUSINESS EXCHANGE THE BOULEVARD, IMPERIAL WHARF LONDON SW6 2TL UNITED KINGDOM

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR MACEO AUSTIN SCOTT WADE

View Document

06/05/156 May 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

26/02/1526 February 2015 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