Advanced company searchLink opens in new window

OUT & OUT ORIGINAL LTD

Company number 08341104

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Apr 2025 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Pkf Littlejohn Advisory Ltd, 15 Westferry Circus Canary Wharf London E14 4HD on 26 April 2025
17 Jan 2025 COCOMP Order of court to wind up
31 Dec 2024 AA Unaudited abridged accounts made up to 19 August 2024
17 Dec 2024 AA01 Previous accounting period shortened from 30 December 2024 to 19 August 2024
29 Oct 2024 AA Unaudited abridged accounts made up to 30 December 2023
23 Jul 2024 MR01 Registration of charge 083411040007, created on 23 July 2024
01 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2023 MR01 Registration of charge 083411040006, created on 20 December 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
19 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2022 MR01 Registration of charge 083411040005, created on 27 October 2022
26 Oct 2022 MR04 Satisfaction of charge 083411040004 in full
17 Jun 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 May 2022 MR01 Registration of charge 083411040004, created on 16 May 2022
05 Apr 2022 MR04 Satisfaction of charge 083411040003 in full
03 Mar 2022 MR01 Registration of charge 083411040003, created on 3 March 2022
17 Feb 2022 PSC07 Cessation of S2Dio Holding B.V. as a person with significant control on 30 June 2018
17 Feb 2022 PSC01 Notification of Andre Reinier Theodorus Schoenmakers as a person with significant control on 30 June 2018
17 Feb 2022 CH01 Director's details changed for Mr Daniel Fairburn on 17 February 2022
17 Feb 2022 CH03 Secretary's details changed for Mr Daniel Mathew Fairburn on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from Apartment 183 67 River Gardens Walk London SE10 0UA United Kingdom to 73 Cornhill London EC3V 3QQ on 17 February 2022
26 Jan 2022 MR04 Satisfaction of charge 083411040002 in full
29 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020