-
OUTSPOKEN LOGISTICS LTD - International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom
Company Information
- Company registration number
- 09493049
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- International House
- 126 Colmore Row
- Birmingham
- B3 3AP
- England International House, 126 Colmore Row, Birmingham, B3 3AP, England UK
Management
- Managing Directors
- COLE, Jonathan
- KEAM, Samuel Halford
- KING, Robert Stephen
- CHAPMAN, Gavin John
- PRADAYROL, Antoine Jean Andre Gustave
- MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
- DOYLE, Andrew Norbert
- HUGHES, John
- Company secretaries
- KING, Robert Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-17
- Age Of Company 2015-03-17 9 years
- SIC/NACE
- 53202
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-05
- Last Date: 2023-04-05
- Annual Return
- Due Date: 2024-04-17
- Last Date: 2023-04-03
-
OUTSPOKEN LOGISTICS LTD Company Description
- OUTSPOKEN LOGISTICS LTD is a ltd registered in United Kingdom with the Company reg no 09493049. Its current trading status is "live". It was registered 2015-03-17. It has declared SIC or NACE codes as "53202". It has 8 directors and 1 secretary.It can be contacted at International House .
Get OUTSPOKEN LOGISTICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Outspoken Logistics Ltd - International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom
- 2015-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OUTSPOKEN LOGISTICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
resolution (2023-10-07) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2023-04-27) - CH03
-
confirmation-statement-with-updates (2023-04-03) - CS01
-
resolution (2023-04-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2023-03-23) - AP01
-
capital-allotment-shares (2023-03-22) - SH01
-
capital-allotment-shares (2023-02-23) - SH01
-
accounts-amended-with-accounts-type-total-exemption-full (2023-02-01) - AAMD
-
accounts-amended-with-accounts-type-total-exemption-full (2023-01-31) - AAMD
-
appoint-person-director-company-with-name-date (2023-05-15) - AP01
-
cessation-of-a-person-with-significant-control (2023-07-18) - PSC07
-
memorandum-articles (2023-03-27) - MA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-27) - AD01
-
accounts-with-accounts-type-small (2023-12-22) - AA
-
capital-name-of-class-of-shares (2023-09-30) - SH08
-
memorandum-articles (2023-09-30) - MA
-
capital-allotment-shares (2023-06-06) - SH01
-
capital-allotment-shares (2023-06-29) - SH01
-
change-person-secretary-company-with-change-date (2023-10-16) - CH03
keyboard_arrow_right 2022
-
memorandum-articles (2022-11-29) - MA
-
capital-allotment-shares (2022-01-06) - SH01
-
resolution (2022-11-29) - RESOLUTIONS
-
capital-allotment-shares (2022-11-29) - SH01
-
appoint-corporate-director-company-with-name-date (2022-11-29) - AP02
-
accounts-with-accounts-type-total-exemption-full (2022-10-19) - AA
-
confirmation-statement-with-no-updates (2022-04-11) - CS01
-
confirmation-statement-with-updates (2022-02-23) - CS01
-
resolution (2022-01-17) - RESOLUTIONS
-
notice-restriction-on-company-articles (2022-01-10) - CC01
-
memorandum-articles (2022-01-10) - MA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-03-18) - CS01
-
accounts-with-accounts-type-micro-entity (2021-01-12) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-15) - AP01
-
capital-allotment-shares (2020-07-29) - SH01
-
memorandum-articles (2020-07-29) - MA
-
resolution (2020-07-29) - RESOLUTIONS
-
capital-alter-shares-subdivision (2020-07-29) - SH02
-
appoint-person-director-company-with-name-date (2020-07-06) - AP01
-
confirmation-statement-with-updates (2020-02-07) - CS01
-
accounts-with-accounts-type-micro-entity (2020-01-04) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-05-21) - PSC04
-
change-to-a-person-with-significant-control (2019-05-18) - PSC04
-
confirmation-statement-with-no-updates (2019-03-26) - CS01
-
capital-allotment-shares (2019-05-18) - SH01
-
accounts-with-accounts-type-micro-entity (2019-01-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-27) - CS01
-
notification-of-a-person-with-significant-control (2018-03-19) - PSC01
-
accounts-with-accounts-type-micro-entity (2018-01-05) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-23) - AP01
-
capital-allotment-shares (2017-11-08) - SH01
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
change-account-reference-date-company-current-extended (2016-03-24) - AA01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-17) - NEWINC