- Company Overview for ULRICK & SHORT LIMITED (03928777)
- Filing history for ULRICK & SHORT LIMITED (03928777)
- People for ULRICK & SHORT LIMITED (03928777)
- Charges for ULRICK & SHORT LIMITED (03928777)
- More for ULRICK & SHORT LIMITED (03928777)
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) |
---|---|---|---|
11 Mar 2021 | MA | Memorandum and Articles of Association | |
02 Mar 2021 | MR01 | Registration of charge 039287770002, created on 26 February 2021 | |
01 Mar 2021 | PSC02 | Notification of Novax Ingredients Limited as a person with significant control on 26 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Mark Andrew Ulrick as a person with significant control on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Mark Andrew Ulrick as a director on 26 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Adrian Short as a person with significant control on 26 February 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Mark Andrew Ulrick as a secretary on 26 February 2021 | |
12 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 18 February 2020 | |
03 Feb 2021 | SH08 | Change of share class name or designation | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Feb 2020 | CS01 |
Confirmation statement made on 18 February 2020 with updates
|
|
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Adrian Short on 24 February 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Adrian Short on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr. Mark Andrew Ulrick on 26 January 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Patrick Farnsworth as a director on 31 August 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|