- Company Overview for ULTRA INTERNATIONAL UK LIMITED (10926964)
- Filing history for ULTRA INTERNATIONAL UK LIMITED (10926964)
- People for ULTRA INTERNATIONAL UK LIMITED (10926964)
- More for ULTRA INTERNATIONAL UK LIMITED (10926964)
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 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
22 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Unit 8 Chertsey Business Park Hanworth Lane Surrey, Chertsey, KT16 9GJ KT16 9GJ England to Unit 8, Chertsey Business Park Hanworth Lane, Chertsey KT16 9GJ on 21 December 2023 | |
13 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 13 December 2023
|
|
15 Nov 2023 | PSC01 | Notification of Ravi Sanganeria as a person with significant control on 1 November 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
12 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Jun 2022 | AP01 | Appointment of Ms Laura Johnston as a director on 1 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Josias Arnold Cunningham as a director on 24 May 2022 | |
08 Feb 2022 | AP01 | Appointment of Ms. Lisa Piccininni as a director on 1 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr. Josias Arnold Cunningham as a director on 1 February 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
29 Oct 2021 | TM01 | Termination of appointment of Om Prakash Jaiswal as a director on 26 October 2021 | |
20 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Unit 8 Unit 8, Chertsey Business Park Hanworth Lane Chertsey, KT16 9LL KT16 9LL England to Unit 8 Chertsey Business Park Hanworth Lane Surrey, Chertsey, KT16 9GJ KT16 9GJ on 15 April 2021 | |
10 Apr 2021 | AD01 | Registered office address changed from 1 Absolute House Mill Lane Alton Hampshire GU34 2PX United Kingdom to Unit 8 Unit 8, Chertsey Business Park Hanworth Lane Chertsey, KT16 9LL KT16 9LL on 10 April 2021 | |
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 19 February 2021
|
|
16 Dec 2020 | AP01 | Appointment of Ms Priyamvada Sanganeria as a director on 4 December 2020 | |
04 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | PSC02 | Notification of Ultra International B.V as a person with significant control on 20 September 2019 |