- Company Overview for ULTRA SOCIAL LIMITED (07903204)
- Filing history for ULTRA SOCIAL LIMITED (07903204)
- People for ULTRA SOCIAL LIMITED (07903204)
- More for ULTRA SOCIAL LIMITED (07903204)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
04 Feb 2025 | CH01 | Director's details changed for Mr Patrick Thomas Willis on 4 February 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Ms Susan Fiona Mary Llewellyn on 4 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Ms Susan Fiona Mary Llewellyn as a person with significant control on 4 February 2025 | |
03 Dec 2024 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 3 December 2024 | |
23 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
03 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 5 February 2019 | |
02 Jan 2019 | CH04 | Secretary's details changed for London Law Secretarial Limited on 2 January 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
23 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |