ULTRAHUMAN TWELVE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a members' voluntary winding up

View Document

14/10/2414 October 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

23/09/2323 September 2023 Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-09-23

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Declaration of solvency

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Dr James Edward Coleman on 2022-11-09

View Document

23/11/2223 November 2022 Director's details changed for Dr William James Jonathan Finlay on 2022-11-09

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Kevin Stuart Johnson as a director on 2022-02-09

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 27/04/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY THE CAMBRIDGE PARTNERSHIP LIMITED

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O MEDICXI 25 GREAT PULTENEY STREET SOHO LONDON W1F 9LT ENGLAND

View Document

27/07/1727 July 2017 CESSATION OF WILLIAM JAMES JONATHAN FINLAY AS A PSC

View Document

27/07/1727 July 2017 CESSATION OF JAMES EDWARD COLEMAN AS A PSC

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED DR KEVIN STUART JOHNSON

View Document

15/05/1715 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 10.00000

View Document

11/05/1711 May 2017 ADOPT ARTICLES 06/04/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED JON EDWARDS

View Document

03/03/173 March 2017 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