OUTSIZED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

17/01/2517 January 2025 Director's details changed for Mr Anurag Bhalla on 2025-01-04

View Document

07/01/257 January 2025 Director's details changed for Mr Johanns Keet Van Zyl on 2025-01-04

View Document

18/12/2418 December 2024 Appointment of Mr Johanns Keet Van Zyl as a director on 2024-01-05

View Document

18/12/2418 December 2024 Appointment of Mr Johann Wilhelm Van Niekerk as a director on 2024-01-05

View Document

02/10/242 October 2024 Registered office address changed from 15 King Street St James's London SW1Y 6QU England to C/O Julien Draper Flat 5 34 Arundel Gardens London W11 2LB on 2024-10-02

View Document

31/05/2431 May 2024 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 15 King Street St James's London SW1Y6QU on 2024-05-31

View Document

28/03/2428 March 2024 Second filing of Confirmation Statement dated 2024-01-04

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-10-15

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-23

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

26/06/2326 June 2023 Director's details changed for Mr Anurag Bhalla on 2023-06-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

01/04/221 April 2022 Director's details changed for Mr Anurag Bhalla on 2022-04-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Niclas Arne Svensson Thelander as a person with significant control on 2021-10-27

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/218 March 2021 SECOND FILED SH01 - 15/02/21 STATEMENT OF CAPITAL GBP 240.64

View Document

03/03/213 March 2021 15/02/21 STATEMENT OF CAPITAL GBP 228.42

View Document

03/03/213 March 2021 15/02/21 STATEMENT OF CAPITAL GBP 232.35

View Document

26/02/2126 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 230.38

View Document

26/02/2126 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICLAS ARNE SVENSSON THELANDER / 01/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICLAS ARNE SVENSSON THELANDER / 01/04/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 35 GROSVENOR ROAD LONDON N10 2DR

View Document

30/01/2030 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 222.09

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR NICLAS ARNE SVENSSON THELANDER / 11/03/2019

View Document

09/01/209 January 2020 CESSATION OF ANURAG BHALLA AS A PSC

View Document

03/01/203 January 2020 SECOND FILED SH01 - 29/05/19 STATEMENT OF CAPITAL GBP 211.13

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 213.11

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

03/01/193 January 2019 19/06/18 STATEMENT OF CAPITAL GBP 194.69

View Document

28/12/1828 December 2018 SECOND FILED SH01 - 16/04/18 STATEMENT OF CAPITAL GBP 175.02

View Document

07/11/187 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 174.92

View Document

26/04/1826 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

08/12/178 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 165.91

View Document

08/12/178 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 167.56

View Document

08/12/178 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 162.61

View Document

08/12/178 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 161.51

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR DAVID HOBBS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SAYBURN

View Document

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

View Accounts

20/12/1620 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1614 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 159.86

View Document

05/12/165 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 156.58

View Document

05/12/165 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 158.22

View Document

05/12/165 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 159.86

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/09/168 September 2016 13/07/16 STATEMENT OF CAPITAL GBP 154.94

View Document

22/08/1622 August 2016 13/07/16 STATEMENT OF CAPITAL GBP 154.94

View Document

22/08/1622 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 151.98

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR PETER SAYBURN

View Document

22/08/1622 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 150.1

View Document

19/08/1619 August 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

28/07/1628 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 151.98

View Document

28/07/1628 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 150.10

View Document

07/07/167 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED PETER SAYBURN

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR ANURAG BHALLA

View Document

18/03/1618 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 142.86

View Document

18/03/1618 March 2016 SUB-DIVISION 29/02/16

View Document

08/12/158 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1427 November 2014 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