ULTRA EVENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/01/2217 January 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/12/2129 December 2021 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Document

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

View Document

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 COMPANY NAME CHANGED ULTRA WHITE COLLAR BOXING LIMITED CERTIFICATE ISSUED ON 26/01/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA HOLDINGS LIMITED

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL LEONARD / 10/02/2017

View Document

07/09/177 September 2017 10/02/17 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080588450003

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 SHARE FOR SHARE EXCHANGE 20/01/2017

View Document

08/07/168 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080588450002

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080588450001

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON LEONARD / 15/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 16 LINCOLN AVENUE DERBY DERBYSHIRE DE24 8QX

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/05/124 May 2012 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