OUTSIDE-IN CONSULTING LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 36 ELIZABETH GARDENS WORPLE ROAD ISLEWORTH MIDDLESEX TW7 7BD

View Document

19/05/1619 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/05/144 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM C/O T MCNAUGHTEN 36 ELIZABETH GARDENS TWICKENHAM MIDDLESEX TW7 7BD ENGLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O T MCNAUGHTEN 31A ORCHARD ROAD ST MARGARETS TWICKENHAM LONDON TW1 1LX ENGLAND

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O TERESA MCNAUGHTEN 36 ELIZABETH GARDENS ISLEWORTH TWICKENHAM MIDDLESEX TW7 7BD UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 01/11/09 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA FELICITY MCNAUGHTEN / 10/10/2009

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 113 WIMBLEDON PARK ROAD, SOUTHFIELDS LONDON SW18 5TT UNITED KINGDOM

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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