ULTRACOURT LIMITED

05147457
113 BRENT STREET LONDON UNITED KINGDOM NW4 2DX

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2023 accounts Annual Accounts 6 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2022 accounts Annual Accounts 1 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
21 Jun 2021 officers Change of particulars for director (Mr Barry Ackerman) 2 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Nov 2018 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2018 insolvency Solvency Statement dated 20/11/18 1 Buy now
29 Nov 2018 resolution Resolution 1 Buy now
21 Sep 2018 accounts Annual Accounts 9 Buy now
27 Jun 2018 address Move Registers To Sail Company With New Address 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2017 accounts Annual Accounts 9 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
08 Dec 2016 resolution Resolution 2 Buy now
27 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 6 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Aug 2015 mortgage Registration of a charge 31 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jul 2015 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 6 Buy now
21 Nov 2014 capital Return of Allotment of shares 3 Buy now
25 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 accounts Annual Accounts 14 Buy now
20 Jan 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Andrew Thornhill) 2 Buy now
03 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 officers Appointment of director (Barry Ackerman) 3 Buy now
13 Jan 2011 officers Termination of appointment of secretary (Joseph Ackerman) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Joseph Ackerman) 2 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
12 May 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
31 Mar 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 officers Change of particulars for secretary (Joseph Ackerman) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Joseph Ackerman) 2 Buy now
01 Feb 2010 officers Appointment of director (Andrew Robert Thornhill Qc) 3 Buy now
14 Nov 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Naomi Ackerman) 2 Buy now
17 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
24 Mar 2009 accounts Annual Accounts 4 Buy now
13 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 4 Buy now
11 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 4 Buy now
21 Jun 2006 accounts Annual Accounts 4 Buy now
07 Jun 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
05 Apr 2006 accounts Accounting reference date shortened from 30/06/05 to 29/06/05 1 Buy now
24 Jun 2005 annual-return Return made up to 07/06/05; full list of members 3 Buy now
20 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2004 officers New secretary appointed;new director appointed 4 Buy now
01 Jul 2004 officers New director appointed 4 Buy now
01 Jul 2004 officers Secretary resigned 1 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
07 Jun 2004 incorporation Incorporation Company 15 Buy now