OUTSIDE THE BOX THINKING LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS ENGLAND

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN IAN BRIAN GRINSELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM 1ST FLOOR 51 CAMBRIDGE PLACE CAMBRIDGE CB2 1NS UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O JONATHAN GRINSELL 49 ASHBURTON ROAD ICKBURGH THETFORD NORFOLK IP26 5JA UNITED KINGDOM

View Document

26/05/1526 May 2015 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