THE OUTLOOK TRAINING ORGANISATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-09-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/06/2130 June 2021 Registered office address changed from 43 Randall Place London SE10 9LA to 2 Mona Road Eastbourne BN22 8JT on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TURNBULL

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WILLIAM ROWLAND ANDERSON / 27/07/2016

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR ANTHONY FORD

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/08/1526 August 2015 25/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR GRAEME WILLIAM ROWLAND ANDERSON

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR GRAEME WILLIAM ROWLAND ANDERSON

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA CALIFANO

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN TURNBULL

View Document

27/11/1427 November 2014 25/07/14 NO MEMBER LIST

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1422 October 2014 30/09/11 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

15/10/1315 October 2013 25/07/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/10/1226 October 2012 DIRECTOR APPOINTED MS ANITA CALIFANO

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MRS CAROL WISEMAN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 25/07/12 NO MEMBER LIST

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCHUMAN

View Document

23/08/1123 August 2011 25/07/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE DISHINGTON

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DISHINGTON

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR IAN RICHARD TURNBULL

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR IAN RICHARD TURNBULL

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM GOODMAN / 22/08/2011

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 SECRETARY APPOINTED MISS CLAIRE LOUISE DISHINGTON

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE DISHINGTON / 24/07/2010

View Document

04/11/104 November 2010 25/07/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY JANE LAWSON

View Document

04/10/104 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 30/09/08 PARTIAL EXEMPTION

View Document

06/10/096 October 2009 25/07/09 NO MEMBER LIST

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM LAWSON

View Document

01/09/081 September 2008 ANNUAL RETURN MADE UP TO 25/07/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED CLAIRE LOUISE DISHINGTON

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA NASH

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DANIELLE HART

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SILVER

View Document

31/07/0831 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/073 October 2007 ANNUAL RETURN MADE UP TO 25/07/07

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 25/07/06

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 25/07/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 25/07/04

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/049 January 2004 COMPANY NAME CHANGED THE OUTLOOK TRAINING ORGANISATIO N LIMITED CERTIFICATE ISSUED ON 09/01/04

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/07/0325 July 2003 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