ULTRA TILING LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 10/03/2510 March 2025 | Registered office address changed from 35 35 Broom Court Off of Crooksbroom Lane Doncaster DN7 6LG England to 2 Rockingham Road Doncaster DN2 4BN on 2025-03-10 |
| 10/03/2510 March 2025 | Confirmation statement made on 2024-09-29 with no updates |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
| 11/11/2411 November 2024 | Registered office address changed from 2 Norman Road Hatfield Doncaster DN7 6AF England to 35 Crookesbroom Lane Hatfield Doncaster DN7 6LG on 2024-11-11 |
| 11/11/2411 November 2024 | Registered office address changed from 35 Crookesbroom Lane Hatfield Doncaster DN7 6LG England to 35 35 Broom Court Off of Crooksbroom Lane Doncaster DN7 6LG on 2024-11-11 |
| 11/11/2411 November 2024 | Confirmation statement made on 2023-09-29 with no updates |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 24/06/2324 June 2023 | Total exemption full accounts made up to 2023-05-31 |
| 07/06/237 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-05-31 |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/09/2129 September 2021 | Termination of appointment of Matthew Anthony Baynham as a director on 2021-09-15 |
| 29/09/2129 September 2021 | Registered office address changed from Broadacres Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AA England to 2 Norman Road Hatfield Doncaster DN7 6AF on 2021-09-29 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
| 29/09/2129 September 2021 | Notification of Luke Richard Brownbridge as a person with significant control on 2021-09-15 |
| 29/09/2129 September 2021 | Cessation of Matthew Anthony Baynham as a person with significant control on 2021-09-15 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/05/1931 May 2019 | 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