Advanced company searchLink opens in new window

OUTSIDECLINIC JVP 05 LTD

Company number 13903876

Filter by category

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)
22 Apr 2024 AA Accounts for a small company made up to 30 March 2023
12 Mar 2024 PSC07 Cessation of Linda Caroline Marriott as a person with significant control on 1 September 2023
02 Jan 2024 PSC05 Change of details for Outsideclinic Ltd as a person with significant control on 2 January 2024
30 Nov 2023 TM01 Termination of appointment of Fergal Cathal Cawley as a director on 30 November 2023
14 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
08 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
11 Oct 2023 TM01 Termination of appointment of Richard John Gibson as a director on 30 September 2023
19 Jun 2023 PSC04 Change of details for Mrs Linda Caroline Marriott as a person with significant control on 17 March 2022
19 Jun 2023 PSC05 Change of details for Outsideclinic Ltd as a person with significant control on 9 February 2022
26 Apr 2023 AP01 Appointment of Mr Daniel Andrew Ritter as a director on 26 April 2023
26 Apr 2023 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 26 April 2023
21 Apr 2023 TM01 Termination of appointment of Michelle Catherine Peel as a director on 21 April 2023
21 Apr 2023 AD01 Registered office address changed from , 10-14 High Street, Old Town, Swindon, Wiltshire, SN1 3EP, United Kingdom to Stirling House Viscount Way South Marston Industrial Estate Swindon SN3 4TN on 21 April 2023
01 Nov 2022 PSC01 Notification of Linda Marriott as a person with significant control on 17 March 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
10 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - minutes 15/06/2022
09 Aug 2022 AP01 Appointment of Mr Richard John Gibson as a director on 8 August 2022
08 Aug 2022 TM01 Termination of appointment of Michael Paul Neale as a director on 8 August 2022
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 1.40
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2022 SH08 Change of share class name or designation
21 Mar 2022 AP01 Appointment of Mrs Linda Caroline Marriott as a director on 17 March 2022
17 Mar 2022 AP01 Appointment of Mrs Michelle Catherine Peel as a director on 17 March 2022
09 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted