Advanced company searchLink opens in new window

ULTRAXENON LTD

Company number SC463618

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 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
07 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2023 DS01 Application to strike the company off the register
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 AD01 Registered office address changed from PO Box 24072 Sc463618: Companies House Default Address Edinburgh EH3 1FD to 652 - 654a Eglinton Street Glasgow Lanarkshire G5 9RP on 7 June 2022
29 Apr 2022 CH01 Director's details changed for Mr Umar Arif on 29 April 2022
29 Apr 2022 EW01RSS Directors' register information at 29 April 2022 on withdrawal from the public register
29 Apr 2022 EW01 Withdrawal of the directors' register information from the public register
29 Apr 2022 EH01 Elect to keep the directors' register information on the public register
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
18 Mar 2022 RP05 Registered office address changed to PO Box 24072, Sc463618: Companies House Default Address, Edinburgh, EH3 1FD on 18 March 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Oct 2020 AD01 Registered office address changed from Unit 5 Ultraxenon Ltd Alexandra Parade Glasgow G31 3AD Scotland to Unit 5 239 Blairtummock Road Queenslie Workspaces Glasgow G33 4ED on 5 October 2020
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
19 Feb 2020 TM01 Termination of appointment of Waheed Sadiq as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Qurat-Ul-Ain Bint Kabir as a director on 15 July 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Apr 2019 AP01 Appointment of Mrs Qurat-Ul-Ain Bint Kabir as a director on 1 March 2019
27 Nov 2018 PSC04 Change of details for Umar Arif as a person with significant control on 27 November 2018
27 Nov 2018 PSC04 Change of details for Mr Umair Arif as a person with significant control on 27 November 2018