OUTREACH BI CONSULTING LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Director's details changed for Mrs Yasmin Aliya Sylvia Momand on 2021-08-01

View Document

01/08/211 August 2021 Registered office address changed from 3 Twayblade Branston Burton-on-Trent DE14 3QF England to 3 Charles Way Oadby Leicester LE2 4RB on 2021-08-01

View Document

01/08/211 August 2021 Director's details changed for Mr Abdul Ahad Momand on 2021-08-01

View Document

19/03/2119 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

25/07/2025 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL AHAD MOMAND / 20/11/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 13B ROLLESTON ROAD BURTON-ON-TRENT DE13 0JT ENGLAND

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN ALIYA SYLVIA MOMAND / 21/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AHAD MOMAND / 21/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS YASMIN ALIYA SYLVIA MOMAND / 20/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 33 GLAMIS CLOSE STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0HX ENGLAND

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL AHAD MOMAND / 01/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

13/10/1613 October 2016 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