Advanced company searchLink opens in new window

OUTLIER RESEARCH LIMITED

Company number 08133336

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 AD02 Register inspection address has been changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE
14 Nov 2023 CH04 Secretary's details changed for P & T Secretaries Limited on 11 September 2023
14 Nov 2023 PSC05 Change of details for Gcube Investments Limited as a person with significant control on 11 September 2023
14 Nov 2023 CH02 Director's details changed for Mcwilliams, Dudley & Associates Limited on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 11 September 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Oct 2022 RP04AP01 Second filing for the appointment of Ms Sarah Amy Grice as a director
08 Jul 2022 AD02 Register inspection address has been changed from 2nd Floor 22 Eastcheap London EC3M 1EU United Kingdom to 17 Carlisle Street First Floor London W1D 3BU
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
07 Jul 2022 PSC05 Change of details for Gcube Investments Limited as a person with significant control on 1 April 2022
20 Apr 2022 CH04 Secretary's details changed for P & T Secretaries Limited on 1 April 2022
20 Apr 2022 CH02 Director's details changed for Mcwilliams, Dudley & Associates Limited on 1 April 2022
01 Apr 2022 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Nov 2020 AP01 Appointment of Ms Sarah Amy Grice as a director on 2 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/10/22
04 Nov 2020 TM01 Termination of appointment of Nancy Bennett as a director on 2 November 2020
09 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018