- Company Overview for ULTRA SOFTWARE LIMITED (07069496)
- Filing history for ULTRA SOFTWARE LIMITED (07069496)
- People for ULTRA SOFTWARE LIMITED (07069496)
- More for ULTRA SOFTWARE LIMITED (07069496)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
01 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
15 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
04 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 18 Brainton Avenue Feltham TW14 0AY on 11 February 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary on 1 February 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
21 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
12 Dec 2017 | CH04 | Secretary's details changed for Lowtax Secretarial Services Limited on 12 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
02 Nov 2017 | PSC04 | Change of details for Mr Uma Shankar Jayaraman as a person with significant control on 31 October 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mrs Radha Uma Shankar Reddy as a person with significant control on 31 October 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Uma Shankar Jayaraman on 7 September 2017 | |
08 Sep 2017 | PSC04 | Change of details for Mr Uma Shankar Jayaraman as a person with significant control on 7 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Uma Shankar Jayaraman on 7 September 2017 | |
08 Sep 2017 | PSC04 | Change of details for Mrs Radha Uma Shankar Reddy as a person with significant control on 7 September 2017 |