OUTSCAPE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2023-06-30

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 02/02/19 STATEMENT OF CAPITAL GBP 111.668

View Document

04/10/194 October 2019 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 119.168

View Document

04/10/194 October 2019 SECOND FILED SH01 - 08/04/19 STATEMENT OF CAPITAL GBP 119.668

View Document

04/10/194 October 2019 SECOND FILED SH01 - 02/04/19 STATEMENT OF CAPITAL GBP 114.168

View Document

04/10/194 October 2019 SECOND FILED SH01 - 29/01/19 STATEMENT OF CAPITAL GBP 107.507

View Document

04/10/194 October 2019 SECOND FILED SH01 - 25/01/19 STATEMENT OF CAPITAL GBP 105.834

View Document

04/10/194 October 2019 SECOND FILED SH01 - 21/01/19 STATEMENT OF CAPITAL GBP 101.667

View Document

04/10/194 October 2019 SECOND FILED SH01 - 22/01/19 STATEMENT OF CAPITAL GBP 103.334

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 14 LENNOX GARDENS FLAT 2 LONDON SW1X 0DG UNITED KINGDOM

View Document

14/05/1914 May 2019 24/01/19 STATEMENT OF CAPITAL GBP 105.834

View Document

14/05/1914 May 2019 20/01/19 STATEMENT OF CAPITAL GBP 101.667

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 21/01/19 STATEMENT OF CAPITAL GBP 103.334

View Document

14/05/1914 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 118335

View Document

14/05/1914 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 119.168

View Document

13/05/1913 May 2019 07/04/19 STATEMENT OF CAPITAL GBP 119.668

View Document

13/05/1913 May 2019 28/01/19 STATEMENT OF CAPITAL GBP 111.668

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/11/1830 November 2018 SUB-DIVISION 12/11/18

View Document

21/11/1821 November 2018 ADOPT ARTICLES 12/11/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MICHAIL SACHINIS

View Document

27/09/1827 September 2018 COMPANY NAME CHANGED FR ENTERPRISES LTD CERTIFICATE ISSUED ON 27/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / FILIPPOS KATSILIDIS / 08/05/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 23 LEXHAM GARDENS LONDON W8 5JJ UNITED KINGDOM

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELA STRENG

View Document

12/06/1812 June 2018 CESSATION OF DANIELA CARINA STRENG AS A PSC

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAMZI EL SAGHIR

View Document

12/06/1812 June 2018 CESSATION OF RAMZI EL SAGHIR AS A PSC

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA STRENG

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MISS DANIELA CARINA STRENG

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/08/162 August 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