ULTRA GLOBAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

28/07/2528 July 2025 NewNotification of Next Gen Mobility Limited as a person with significant control on 2025-07-16

View Document

28/07/2528 July 2025 NewCessation of Heathrow Enterprises Limited as a person with significant control on 2025-06-16

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

24/07/2524 July 2025 NewAppointment of Mr Jonathan Blanshard Keeling as a director on 2025-07-16

View Document

24/07/2524 July 2025 NewTermination of appointment of Fraser Alexander Brown as a director on 2025-07-16

View Document

24/07/2524 July 2025 NewRegistered office address changed from The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW to C/O Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 2025-07-24

View Document

24/07/2524 July 2025 NewTermination of appointment of Martin Andrew Bailey as a director on 2025-07-16

View Document

24/07/2524 July 2025 NewAppointment of Mr Stephen Michael Wassell as a director on 2025-07-16

View Document

19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

01/04/221 April 2022 Appointment of Mr Martin Andrew Bailey as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Nicholas Francis Golding as a director on 2022-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COEN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHROW ENTERPRISES LIMITED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHROW ENTERPRISES LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS BAKER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR FRASER ALEXANDER BROWN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR ROSS FINDLAY SCOTT BAKER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR NICHOLAS FRANCIS GOLDING

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL COEN

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODHEAD

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WILLIAMSON / 18/04/2015

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODHEAD / 17/06/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM THE COMPASS CENTRE HELSON ROAD HOUNSLOW MIDDLESEX TW6 2GW

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WILLIAMSON / 17/06/2015

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM 130 AZTEC AZTEC WEST ALMONDSBURY BRISTOL BS32 4UB

View Document

07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARKE

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077428070002

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BERRY

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ SORIA

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR BRIAN WOODHEAD

View Document

08/04/148 April 2014 SECRETARY APPOINTED SARAH ANN BERRY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS EDWARDS

View Document

11/03/1411 March 2014 SECRETARY APPOINTED THOMAS STEPHEN EDWARDS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN SADLER

View Document

02/10/132 October 2013 17/08/12 FULL LIST AMEND

View Document

26/09/1326 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECOND FILING FOR FORM SH01

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR JORGE LAVIN

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077428070002

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR FIDEL LOPEZ SORIA

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLAND-KAYE

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR JORGE LAVIN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOPKINS

View Document

12/09/1212 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMALLWOOD

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RILETT

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR THOMAS NIGEL CLARKE

View Document

17/01/1217 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 501481

View Document

16/01/1216 January 2012 SECRETARY APPOINTED MARTIN GRAHAM SADLER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED PETER JOHN RILETT

View Document

09/12/119 December 2011 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED JOHN HOLLAND-KAYE

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH MITCHELL

View Document

04/11/114 November 2011 DIRECTOR APPOINTED NICOLA HOPKINS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY KENNETH MITCHELL

View Document

04/11/114 November 2011 DIRECTOR APPOINTED TREVOR SMALLWOOD

View Document

30/09/1130 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/09/1128 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/116 September 2011 ADOPT ARTICLES 26/08/2011

View Document

17/08/1117 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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