ULTRA EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 29/05/2529 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
| 29/05/2429 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 03/03/233 March 2023 | Registered office address changed from Unit 15B Sawley Park Nottingham Road Derby DE21 6AQ England to Unit 15B Sawley Park Nottingham Road Derby DE21 6AS on 2023-03-03 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 17/01/2217 January 2022 | Amended total exemption full accounts made up to 2020-05-31 |
| 13/01/2213 January 2022 | Total exemption full accounts made up to 2021-08-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 29/12/2129 December 2021 | Previous accounting period extended from 2021-05-31 to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 24/06/2124 June 2021 | Registered office address changed from Unit 15B Sawley Park Nottingam Road Derby DE21 6AQ England to Unit 15B Nottingham Road Derby DE21 6AQ on 2021-06-24 |
| 24/06/2124 June 2021 | Registered office address changed from Unit 15B Nottingham Road Derby DE21 6AQ England to Unit 15B Sawley Park Nottingham Road Derby DE21 6AQ on 2021-06-24 |
| 01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/01/2031 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 09/10/189 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 26/01/1826 January 2018 | COMPANY NAME CHANGED ULTRA WHITE COLLAR BOXING LIMITED CERTIFICATE ISSUED ON 26/01/18 |
| 12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
| 06/12/176 December 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA HOLDINGS LIMITED |
| 07/09/177 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL LEONARD / 10/02/2017 |
| 07/09/177 September 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 2 |
| 11/08/1711 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080588450003 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/02/179 February 2017 | SHARE FOR SHARE EXCHANGE 20/01/2017 |
| 08/07/168 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/12/151 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080588450002 |
| 26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080588450001 |
| 16/06/1516 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEONARD / 15/09/2014 |
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 LINCOLN AVENUE DERBY DERBYSHIRE DE24 8QX |
| 23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/07/1323 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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