Advanced company searchLink opens in new window

ULTRAMIST (HOLDINGS) LIMITED

Company number 10394453

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)
07 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2024 CS01 Confirmation statement made on 25 September 2023 with updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Sep 2023 AD01 Registered office address changed from 5 Snape Road Macclesfield SK10 2NZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 10 September 2023
03 Mar 2023 PSC02 Notification of Newco1234 Limited as a person with significant control on 13 February 2023
03 Mar 2023 TM01 Termination of appointment of Evelyn Stella Sheridan as a director on 13 February 2023
03 Mar 2023 TM01 Termination of appointment of David James Richards as a director on 13 February 2023
03 Mar 2023 PSC07 Cessation of David James Richards as a person with significant control on 13 February 2023
21 Feb 2023 AP01 Appointment of Mr Adrian Ross Pritchard as a director on 21 February 2023
01 Dec 2022 AD01 Registered office address changed from C/O Haines Watts 1st Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England to 5 Snape Road Macclesfield SK10 2NZ on 1 December 2022
07 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 December 2021
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
12 Mar 2020 CH01 Director's details changed for Mr David James Richards on 12 March 2020
12 Mar 2020 PSC04 Change of details for Mr David James Richards as a person with significant control on 12 March 2020
27 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
19 Apr 2018 AA Micro company accounts made up to 31 December 2017