Advanced company searchLink opens in new window

OUTSHINE ACADEMY LTD

Company number 14168559

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)
07 Dec 2023 AD01 Registered office address changed from 21 Park Royal Rd 21 Park Royal Road London NW10 7LQ England to 90-92 Butt Rd, Colchester Butt Road Colchester CO3 3DA on 7 December 2023
26 Aug 2023 AD01 Registered office address changed from 21 Park Royal Rd 21 Park Royal Road London NW10 7LQ England to 21 Park Royal Rd 21 Park Royal Road London NW10 7LQ on 26 August 2023
26 Aug 2023 AD01 Registered office address changed from Unit 6 58 to 60 Minerva Road London England NW10 6HJ United Kingdom to 21 Park Royal Rd 21 Park Royal Road London NW10 7LQ on 26 August 2023
01 Aug 2023 CERTNM Company name changed outshine LTD\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-27
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
31 Jul 2023 PSC01 Notification of Abid Anwar as a person with significant control on 27 July 2023
31 Jul 2023 AP01 Appointment of Mr Abid Anwar as a director on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 6 58 to 60 Minerva Road London England NW10 6HJ on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Nuala Thornton as a director on 27 July 2023
27 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 July 2023
27 Jul 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 27 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
14 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
14 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
14 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
11 Jul 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 13 June 2023
11 Jul 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 13 June 2023
11 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023
06 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 June 2023
13 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-13
  • GBP 1