- Company Overview for ULTRAMIST LIMITED (04373626)
- Filing history for ULTRAMIST LIMITED (04373626)
- People for ULTRAMIST LIMITED (04373626)
- Charges for ULTRAMIST LIMITED (04373626)
- More for ULTRAMIST LIMITED (04373626)
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) |
---|---|---|---|
18 Jan 2018 | PSC02 | Notification of Ultramist (Holdings) Limited as a person with significant control on 15 November 2016 | |
18 Jan 2018 | PSC07 | Cessation of Kaliber Marketing (Holdings) Limited as a person with significant control on 15 November 2016 | |
21 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 94 Jacksmere Lane Scarisbrick Ormskirk L40 9RS on 11 October 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
05 Feb 2015 | TM01 | Termination of appointment of Richard William Libbey as a director on 1 September 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Evelyn Stella Sheridan on 15 February 2013 | |
16 Apr 2014 | CH01 | Director's details changed for Mr Richard William Libbey on 15 February 2013 | |
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
08 Feb 2013 | AP01 | Appointment of Evelyn Stella Sheridan as a director | |
15 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
09 Nov 2012 | AP01 | Appointment of David James Richards as a director | |
30 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 January 2013 | |
29 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Oct 2012 | TM01 | Termination of appointment of Keith Morris as a director | |
18 Oct 2012 | AP01 | Appointment of Richard William Libbey as a director | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | TM02 | Termination of appointment of Brian Cole as a secretary |