Advanced company searchLink opens in new window

ULTIMATE (HEALTH & BEAUTY) LTD

Company number 04458557

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2024 DS01 Application to strike the company off the register
11 Dec 2023 AD01 Registered office address changed from 10 Brackendale Road Wakefield West Yorkshire WF2 8WA England to 483 Green Lanes London N13 4BS on 11 December 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from Grange House Offices 4-6 Grange Street Wakefield West Yorkshire WF2 8TF England to 10 Brackendale Road Wakefield West Yorkshire WF2 8WA on 27 February 2023
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
13 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
01 Apr 2020 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to Grange House Offices 4-6 Grange Street Wakefield West Yorkshire WF2 8TF on 1 April 2020
28 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
17 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Aug 2018 TM01 Termination of appointment of Jason Mark Ciesielski as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Jason Mark Ciesielski as a director on 1 August 2018
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
15 Nov 2017 AP03 Appointment of Mr Paul Jason Boote as a secretary on 2 November 2017
15 Nov 2017 PSC01 Notification of Paul Jason Boote as a person with significant control on 2 November 2017
15 Nov 2017 PSC07 Cessation of Ben Judge as a person with significant control on 2 November 2017
15 Nov 2017 TM01 Termination of appointment of Ben Judge as a director on 2 November 2017