ULTRAHAPTICS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-15 with no updates |
22/05/2522 May 2025 | Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS |
07/05/257 May 2025 | Accounts for a dormant company made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/10/243 October 2024 | Termination of appointment of Charlotte Kirsten Laband as a secretary on 2024-09-12 |
03/10/243 October 2024 | Appointment of Dr Thomas Andrew Carter as a director on 2024-09-12 |
03/10/243 October 2024 | Appointment of Ben Hussey as a secretary on 2024-09-12 |
03/10/243 October 2024 | Termination of appointment of Charlotte Kirsten Laband as a director on 2024-09-12 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
18/04/2418 April 2024 | Termination of appointment of Christopher Olds as a director on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Second filing for the appointment of Charlotte Kirsten Laband as a director |
21/12/2121 December 2021 | Appointment of Charlotte Kirsten Laband as a secretary on 2021-12-20 |
21/12/2121 December 2021 | Appointment of Charlotte Kirsten Laband as a director on 2021-12-20 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
21/01/2021 January 2020 | ARTICLES OF ASSOCIATION |
15/01/2015 January 2020 | ALTER ARTICLES 30/12/2019 |
01/11/191 November 2019 | SAIL ADDRESS CREATED |
01/11/191 November 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / ULTRAHAPTICS HOLDINGS LTD / 18/09/2019 |
18/09/1918 September 2019 | COMPANY NAME CHANGED ULTRALEAP HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/09/19 |
18/09/1918 September 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1917 September 2019 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
16/08/1916 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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