ULTRA4C LTD
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Previous accounting period shortened from 2025-09-30 to 2025-08-31 |
| 29/10/2529 October 2025 New | Change of details for Richard James Juha French as a person with significant control on 2025-10-16 |
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-29 with updates |
| 24/10/2524 October 2025 New | Statement of capital following an allotment of shares on 2025-10-16 |
| 24/10/2524 October 2025 New | Appointment of Mr Jason Carl Fox as a director on 2025-10-16 |
| 24/10/2524 October 2025 New | Appointment of Mr Brian Wood as a director on 2025-10-16 |
| 21/10/2521 October 2025 New | Change of details for Richard James Juha French as a person with significant control on 2025-10-16 |
| 21/10/2521 October 2025 New | Director's details changed for Richard James Juha French on 2025-10-16 |
| 21/10/2521 October 2025 New | Registered office address changed from 17 Coleridge Crescent Littlehampton West Sussex BN17 7FJ United Kingdom to St Johns House St. Johns Street Chichester West Sussex PO19 1UU on 2025-10-21 |
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
| 03/09/243 September 2024 | Incorporation |
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