- Company Overview for OUTSHINE ACADEMY LTD (14168559)
- Filing history for OUTSHINE ACADEMY LTD (14168559)
- People for OUTSHINE ACADEMY LTD (14168559)
- More for OUTSHINE ACADEMY LTD (14168559)
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
|
|
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
|