Advanced company searchLink opens in new window

OUTSIDECLINIC JVP 15 LTD

Company number 14144653

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
08 Feb 2024 AA Accounts for a dormant company made up to 30 March 2023
13 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
30 Nov 2023 TM01 Termination of appointment of Fergal Cathal Cawley as a director on 30 November 2023
28 Nov 2023 PSC05 Change of details for Outsideclinic Ltd as a person with significant control on 27 November 2023
28 Nov 2023 PSC01 Notification of Adhnan Hussain Bukhari as a person with significant control on 27 November 2023
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 1.4
28 Nov 2023 AP01 Appointment of Mr Adhnan Hussain Bukhari as a director on 27 November 2023
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
22 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
13 Oct 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 March 2023
11 Oct 2023 TM01 Termination of appointment of Richard John Gibson as a director on 30 September 2023
02 May 2023 TM01 Termination of appointment of Arsalan Rafi as a director on 2 May 2023
02 May 2023 TM01 Termination of appointment of Michelle Catherine Peel as a director on 2 May 2023
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 AD01 Registered office address changed from 10-14 High Street Swindon SN1 3EP England to Stirling House Viscount Way South Marston Industrial Estate Swindon SN3 4TN on 21 April 2023
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 0.71
11 Oct 2022 AP01 Appointment of Mr Arsalan Rafi as a director on 11 October 2022
08 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
31 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-31
  • GBP .4
  • GBP .3
  • MODEL ARTICLES ‐ Model articles adopted