OUTPOST LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/12/2124 December 2021 Termination of appointment of Gerard Thomas Harford as a director on 2021-12-10

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ZEIDERMAN / 14/04/2019

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / PAULINE REBECCA ZEIDERMAN / 14/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 28 MARLBOROUGH ROAD ST. ALBANS HERTS AL1 3XQ

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COHEN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALAN COHEN / 01/04/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR RAYMOND COHEN

View Document

17/03/1117 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COHEN

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OUTPOST LIMITED / 30/09/2009

View Document

11/02/1011 February 2010 CORPORATE DIRECTOR APPOINTED OUTPOST LIMITED

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD ZEIDERMAN / 31/01/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/07/978 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

06/07/976 July 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FIRST GAZETTE

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: WHEATSHEAF HOUSE 39 HIGH STREET WHEATHAMPSTEAD ST ALBANS HERTS AL4 8DG

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

04/08/874 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/01/8719 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 REGISTERED OFFICE CHANGED ON 19/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/01/8716 January 1987 CERTIFICATE OF INCORPORATION

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