ULTIMA FLOORS LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-02-28 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MRS ANN MARIE SMITH |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/05/1625 May 2016 | PREVEXT FROM 31/08/2015 TO 28/02/2016 |
05/01/165 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/01/146 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
03/01/133 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/01/123 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
05/01/115 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE DUNDON / 01/01/2010 |
26/01/1026 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
07/11/097 November 2009 | PREVSHO FROM 31/12/2009 TO 31/08/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/096 October 2009 | 31/08/09 STATEMENT OF CAPITAL GBP 60100 |
06/10/096 October 2009 | FORM 123 TRANSITIONAL EFF DATE 31/08/09, INCREASE OF £100,000 BEYOND £1000 |
06/10/096 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/10/096 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/09/0922 September 2009 | ALTER MEMORANDUM 27/08/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | SECRETARY'S PARTICULARS CHANGED |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | SECRETARY'S PARTICULARS CHANGED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | NEW DIRECTOR APPOINTED |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
06/01/056 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
23/12/0423 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company