ULTRA ACADEMY LTD

Company Documents

DateDescription
18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Application to strike the company off the register

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/03/2228 March 2022 Registered office address changed from The Granville 140 Carlton Vale London NW6 5HE United Kingdom to 199 Burnt Ash Lane Bromley BR1 5DJ on 2022-03-28

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/05/2118 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/06/2030 June 2020 25/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/2024 January 2020 ALTER ARTICLES 14/10/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 14/10/19 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN KENNETH HAMILTON / 16/09/2019

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HALL

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 94

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR JULIAN HALL

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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