OUTREACHER NETWORK LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-02-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-02-28

View Document

06/01/236 January 2023 Confirmation statement made on 2022-10-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR HAYDAR AL-RIKABI

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAYDAR AL-RIKABI

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED DR HADEEL AL-SHEBIB

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / DR HADEEL AL-SHEBIB / 01/10/2019

View Document

10/10/1910 October 2019 CESSATION OF HAYDAR AL-RIKABI AS A PSC

View Document

28/07/1928 July 2019 PSC'S CHANGE OF PARTICULARS / MR HAYDAR AL-RIKABI / 05/07/2019

View Document

28/07/1928 July 2019 PSC'S CHANGE OF PARTICULARS / DR HADEEL AL-SHEBIB / 05/07/2019

View Document

28/07/1928 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDAR AL-RIKABI / 05/07/2019

View Document

28/07/1928 July 2019 SECRETARY'S CHANGE OF PARTICULARS / DR HADEEL AL-SHEBIB / 05/07/2019

View Document

28/07/1928 July 2019 REGISTERED OFFICE CHANGED ON 28/07/2019 FROM 21 KENNEDY AVENUE HIGH WYCOMBE HP11 1BX ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM MILLENNIUM BUSINESS CENTRE 3 HUMBER ROAD LONDON NW2 6DW

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 2

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDAR AL-RIKABI / 01/09/2017

View Document

07/09/177 September 2017 SECRETARY APPOINTED DR HADEEL AL-SHEBIB

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADEEL AL-SHEBIB

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR HAYDAR AL-RIKABI / 01/09/2017

View Document

05/09/175 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 17 DORS CLOSE LONDON NW9 7NT ENGLAND

View Document

05/02/165 February 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