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)
30 Jan 2020 SH08 Change of share class name or designation
14 Jan 2020 MR01 Registration of charge 100510290001, created on 30 December 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 147.23895
20 Nov 2019 AP01 Appointment of Mr Daniel William Sasaki as a director on 15 November 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 147.22895
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 147.22567
17 Oct 2019 SH08 Change of share class name or designation
17 Oct 2019 SH08 Change of share class name or designation
17 Oct 2019 SH08 Change of share class name or designation
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 147.21717
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 147.1213
18 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-16
18 Sep 2019 CONNOT Change of name notice
10 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 147.06602
09 Aug 2019 CH01 Director's details changed for Mr Christopher Olds on 1 April 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 147.04752
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 139.93264
15 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 139.85264
28 Dec 2018 PSC02 Notification of Ip2Ipo Nominees Limited as a person with significant control on 30 November 2018
28 Dec 2018 PSC02 Notification of Ip Venture Fund Ii (Gp) Llp as a person with significant control on 30 November 2018
21 Dec 2018 AP01 Appointment of Mr Shiva Tiwari as a director on 17 December 2018
17 Dec 2018 PSC07 Cessation of Woodford Investment Management Llp as a person with significant control on 30 November 2018