- Company Overview for CUSTOMER OUTCOMES GROUP LTD (10198377)
- Filing history for CUSTOMER OUTCOMES GROUP LTD (10198377)
- People for CUSTOMER OUTCOMES GROUP LTD (10198377)
- More for CUSTOMER OUTCOMES GROUP LTD (10198377)
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) |
---|---|---|---|
05 Dec 2023 | AD01 | Registered office address changed from 18 st. Swithin's Lane 5th Floor 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to 18 st. Swithin's Lane 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 5 December 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
05 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
05 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
18 Aug 2021 | PSC04 | Change of details for Mr Graham Howard as a person with significant control on 17 April 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
25 Sep 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Graham Howard on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Graham Howard as a person with significant control on 17 April 2019 | |
22 Feb 2019 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 1 February 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
20 Sep 2017 | PSC07 | Cessation of Pt Morrison Pty Ltd as a person with significant control on 31 August 2017 | |
20 Sep 2017 | PSC07 | Cessation of Jaffe-Guinane Pty Ltd as a person with significant control on 31 August 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Peter Morrison as a director on 31 August 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of David Jaffe as a director on 31 August 2017 | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 |