OUTCOMES MATTER CONSULTING LTD

Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Registered office address changed from Rogers Yard Common Lane Lenwade Norwich NR9 5QW England to 37 Bull Street Holt NR25 6HP on 2023-11-13

View Document

13/11/2313 November 2023 Change of details for Ms Emma Louise Ockelford as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Ms Emma Louise Ockelford on 2023-11-13

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/09/2330 September 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/11/2227 November 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 24E Norwich Street Dereham NR19 1BX England to Rogers Yard Common Lane Lenwade Norwich NR9 5QW on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 5 ASPEN WALK DEREHAM NR20 3FX UNITED KINGDOM

View Document

24/01/1924 January 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

01/11/181 November 2018 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