THE OUTSIDE ORGANISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

23/10/2423 October 2024 Cancellation of shares. Statement of capital on 2024-10-09

View Document

23/10/2423 October 2024 Purchase of own shares.

View Document

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

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-02 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Director's details changed for Mr Alan Francis Edwards on 2023-05-16

View Document

18/01/2318 January 2023 Registered office address changed from Charles House 5 - 11 Regent Street St James's London SW1Y 4LR to 3rd Floor 32-34 Great Marlborough Street London W1F 7JB on 2023-01-18

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOHAN

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FRANCIS EDWARDS / 05/05/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033787390005

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 25/09/15 STATEMENT OF CAPITAL GBP 4

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 22/02/16 STATEMENT OF CAPITAL GBP 2.2001

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR DOMINIC MOHAN

View Document

24/09/1524 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/1524 September 2015 09/09/15 STATEMENT OF CAPITAL GBP 2.0001

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ALEXIS GROWER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 ALTER ARTICLES 16/11/2006

View Document

05/01/095 January 2009 S-DIV

View Document

24/12/0824 December 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/12/066 December 2006 SUB DIV SHARES 16/11/06

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

15/09/0515 September 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/04/0519 April 2005 S-DIV 31/03/05

View Document

19/04/0519 April 2005 SUBDIV IN TO 1P SHARES 31/03/05

View Document

14/12/0414 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: QUEENS HOUSE 180-182 TOTTENHAM COURT ROAD LONDON W1P 9LE

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 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