Advanced company searchLink opens in new window

ULTRALEAP HOLDINGS LIMITED

Company number 10051029

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)
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 195.23493
14 Sep 2021 TM01 Termination of appointment of Steven Andrew Cliffe as a director on 1 September 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 190.39738
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 185.25932
29 Jun 2021 MA Memorandum and Articles of Association
29 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2021 CH01 Director's details changed for Mr Shiva Tiwari on 24 June 2021
22 Jun 2021 TM01 Termination of appointment of Daniel William Sasaki as a director on 18 June 2021
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 147.79825
05 May 2021 CS01 Confirmation statement made on 7 March 2021 with updates
24 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 147.79075
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 147.78197
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 6 September 2020
  • GBP 147.77697
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 147.76647
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 147.61022
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 147.59192
22 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 147.55192
15 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 147.30895
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 147.29345
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
19 Mar 2020 PSC02 Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 28 August 2019
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 147.25345
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 147.24845