Advanced company searchLink opens in new window

ULTRADEAL LIMITED

Company number 04103219

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2024 AA Micro company accounts made up to 30 November 2023
16 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
26 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
15 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
31 Aug 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Jan 2018 AD01 Registered office address changed from Vardens Farm Broadway Ilminster Somerset TA19 9RE England to Pitomar House 10 Trafalgar Close Corsham SN13 0DZ on 8 January 2018
06 Dec 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 AD01 Registered office address changed from Sweethay Court Trull Taunton Somerset TA3 7PB to Vardens Farm Broadway Ilminster Somerset TA19 9RE on 21 November 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
27 Nov 2014 TM01 Termination of appointment of David Gifford Hedderwick as a director on 5 February 2014
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013