OUTSOURCE PRO LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/08/2321 August 2023 | Change of details for Mr Naman Ahmed Hussain as a person with significant control on 2023-07-10 |
18/08/2318 August 2023 | Notification of Attif Ashraf as a person with significant control on 2023-07-10 |
03/08/233 August 2023 | Change of details for Mr Naman Ahmed Hussain as a person with significant control on 2023-07-10 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with no updates |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
26/07/2326 July 2023 | Director's details changed for Mr Attif Ashraf on 2023-07-10 |
10/07/2310 July 2023 | Certificate of change of name |
10/07/2310 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
05/07/235 July 2023 | Accounts for a dormant company made up to 2021-09-30 |
05/07/235 July 2023 | Accounts for a dormant company made up to 2020-09-30 |
04/07/234 July 2023 | Confirmation statement made on 2022-09-14 with no updates |
05/06/235 June 2023 | Confirmation statement made on 2021-09-14 with no updates |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Confirmation statement made on 2020-09-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | COMPANY NAME CHANGED ASSURED MONEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/19 |
02/07/192 July 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 1 |
02/07/192 July 2019 | DIRECTOR APPOINTED MR NAMAN AHMED HUSSAIN |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM C/O RSM 2ND FLOOR 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG ENGLAND |
15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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