ULTRAHAPTICS HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

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

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/10/243 October 2024 Termination of appointment of Charlotte Kirsten Laband as a secretary on 2024-09-12

View Document

03/10/243 October 2024 Appointment of Dr Thomas Andrew Carter as a director on 2024-09-12

View Document

03/10/243 October 2024 Appointment of Ben Hussey as a secretary on 2024-09-12

View Document

03/10/243 October 2024 Termination of appointment of Charlotte Kirsten Laband as a director on 2024-09-12

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Christopher Olds as a director on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Second filing for the appointment of Charlotte Kirsten Laband as a director

View Document

21/12/2121 December 2021 Appointment of Charlotte Kirsten Laband as a secretary on 2021-12-20

View Document

21/12/2121 December 2021 Appointment of Charlotte Kirsten Laband as a director on 2021-12-20

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

21/01/2021 January 2020 ARTICLES OF ASSOCIATION

View Document

15/01/2015 January 2020 ALTER ARTICLES 30/12/2019

View Document

01/11/191 November 2019 SAIL ADDRESS CREATED

View Document

01/11/191 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / ULTRAHAPTICS HOLDINGS LTD / 18/09/2019

View Document

18/09/1918 September 2019 COMPANY NAME CHANGED ULTRALEAP HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/09/19

View Document

18/09/1918 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1917 September 2019 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

16/08/1916 August 2019 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