AP01 |
New director was appointed on 1st October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 482 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England on 27th February 2023 to 6-7 Viking Road Wigston LE18 2BL
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed outform technical plastics LIMITEDcertificate issued on 27/02/23
filed on: 27th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Outform Emea Ltd, 103-107 Boston Road Leicester LE4 1AW England on 25th February 2023 to 482 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU
filed on: 25th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th January 2023
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Outform Emea Ltd 103-107 Boston Road Leicester LE4 1AW England on 10th January 2023 to 2 Chancery Place Millstone Lane Leicester LE1 5JN
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Chancery Place Millstone Lane Leicester LE1 5JN England on 10th January 2023 to Outform Emea Ltd, 103-107 Boston Road Leicester LE4 1AW
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, May 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, May 2021
| incorporation
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 9th April 2021
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on 5th May 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harden Beck Mill - Harden Bingley West Yorkshire BD16 1BL on 23rd June 2020 to Outform Emea Ltd 103-107 Boston Road Leicester LE4 1AW
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th January 2020
filed on: 6th, January 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 31st July 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 14th December 2018: 10000.00 GBP
filed on: 14th, December 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/12/18
filed on: 14th, December 2018
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 14th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, December 2018
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Medium company accounts made up to 30th June 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2013
filed on: 16th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 30th June 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 29th October 2010: 150000.00 GBP
filed on: 14th, December 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2010: 150000.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2011 to 30th June 2010
filed on: 26th, January 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|