Advanced company searchLink opens in new window

ULTRA TOUGH HOLDING LTD

Company number 05603016

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)
13 Jul 2018 CH01 Director's details changed for Maganlal Bhagat on 13 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Kevin Barlow on 13 July 2018
13 Jul 2018 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Bay 1/2 Travellers Lane Welham Green Hatfield AL9 7HF on 13 July 2018
15 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
06 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
06 May 2016 CH01 Director's details changed for Maganlal Bhagat on 6 May 2016
06 May 2016 CH01 Director's details changed for Jagdish Patel on 6 May 2016
06 May 2016 CH01 Director's details changed for Mr Kevin Barlow on 6 May 2016
06 May 2016 CH01 Director's details changed for Mahadra Dhanji Patel on 6 May 2016
06 May 2016 CH01 Director's details changed for Shailesh Divani on 6 May 2016
22 Mar 2016 TM01 Termination of appointment of Narendra Lalji Makani as a director on 24 February 2016
06 Nov 2015 CH01 Director's details changed for Narendra Lalji Makani on 25 October 2015
06 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 810,000
06 Nov 2015 CH01 Director's details changed for Mahadra Dhanji Patel on 25 October 2015
19 Oct 2015 CH01 Director's details changed for Mr Kevin Barlow on 19 October 2015
04 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
07 Jul 2015 SH02 Statement of capital on 11 May 2015
  • GBP 1,140,000
07 Jul 2015 SH06 Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 810,000
07 Jul 2015 SH03 Purchase of own shares.
06 Jul 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Bipin Patel
18 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re security for laon/ waiver of right to participate in redemption 11/05/2015
  • RES16 ‐ Resolution of redemption of redeemable shares
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract and proposed loan 11/05/2015
  • RES16 ‐ Resolution of redemption of redeemable shares
28 May 2015 TM02 Termination of appointment of Narotam Vasta Nakrani as a secretary on 14 May 2015