Advanced company searchLink opens in new window

OUTER LIMITS LTD

Company number 11768712

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)
19 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
17 Apr 2024 AD01 Registered office address changed from PO Box 4385 11768712 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 17 April 2024
24 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
04 Dec 2023 RP05 Registered office address changed to PO Box 4385, 11768712 - Companies House Default Address, Cardiff, CF14 8LH on 4 December 2023
06 Nov 2023 SH06 Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 80.00
06 Nov 2023 SH03 Purchase of own shares.
03 Oct 2023 TM01 Termination of appointment of Usman Khushi as a director on 3 October 2023
26 May 2023 AA Total exemption full accounts made up to 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
26 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
25 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
10 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 100.00
09 May 2019 SH08 Change of share class name or designation
18 Apr 2019 AP01 Appointment of Mr Usman Khushi as a director on 16 April 2019
15 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-15
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted