Advanced company searchLink opens in new window

OUTTHINK LTD

Company number 09643149

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)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 562.5571
23 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 562.3208
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH to 80 Cheapside London EC2V 6EE on 2 January 2024
03 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
03 Apr 2023 SH10 Particulars of variation of rights attached to shares
30 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 9 April 2022
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 560.2013
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 526.6339
01 Feb 2023 AP01 Appointment of Miss Catriona Ellen Grace Mcdonald as a director on 30 January 2023
30 Jan 2023 AP01 Appointment of Mr Marius - Dan Mihaescu as a director on 26 January 2023
25 Jan 2023 AP01 Appointment of Dr Luke Smith as a director on 24 January 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of the registration of the transfer to the company of various shares / ratification of the failure by the directors to maintain appropriate records 19/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2023 MA Memorandum and Articles of Association
07 Jul 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/03/2023.
23 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jul 2020 PSC04 Change of details for Mr. Flavius Plesu as a person with significant control on 30 July 2020
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
04 Mar 2020 PSC07 Cessation of Vadim Gordas as a person with significant control on 1 January 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association