OUTLOOK HOLD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-01-16 View Report
Address. Old address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom. New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD. Change date: 2024-01-16. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type micro entity. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type micro entity. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type micro entity. 2021-02-12 View Report
Address. New address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ. Change date: 2020-04-16. Old address: 64 Great Suffolk Street London SE1 0BL. 2020-04-16 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Persons with significant control. Psc name: Aerie Capital Partners Llp. Change date: 2016-04-06. 2018-02-06 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Finance Wales Investments Limited. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Mortgage. Charge number: 088962070002. Charge creation date: 2016-06-22. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Officers. Officer name: Robert John William Jones. Termination date: 2015-02-27. 2015-04-29 View Report
Officers. Appointment date: 2015-02-27. Officer name: Dr Dustin James Mcgivern. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Officers. Officer name: Mr Robert Jones. 2014-05-16 View Report
Officers. Officer name: Dustin Mcgivern. 2014-05-16 View Report
Officers. Officer name: Mr Robert John William Jones. 2014-04-11 View Report
Officers. Officer name: Guy Gillon. 2014-04-10 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Capital. Capital allotment shares. 2014-04-03 View Report
Officers. Officer name: Mr Nigel Miller. 2014-03-19 View Report
Officers. Officer name: Mr Dustin Mcgivern. 2014-03-19 View Report
Mortgage. Charge number: 088962070001. 2014-03-05 View Report
Incorporation. Incorporation company. 2014-02-14 View Report