OUTLOOK PROJECT MANAGEMENT LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

18/06/2018 June 2020 CURREXT FROM 29/09/2020 TO 30/09/2020

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

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

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 33B TARBERT ROAD LONDON SE22 8QB ENGLAND

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE / 16/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE / 16/08/2018

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE / 06/04/2016

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

06/06/176 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

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 33B TARBERT ROAD LONDON SE22 4QB

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

17/06/1617 June 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

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

23/09/1423 September 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