ULVA INTERNATIONAL LIMITED

06731668
1 REGAL LANE SOHAM ELY CB7 5BA

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 2 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 accounts Annual Accounts 2 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 2 Buy now
26 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
23 Nov 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 accounts Annual Accounts 2 Buy now
19 Nov 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 2 Buy now
26 Nov 2012 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 2 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 accounts Annual Accounts 2 Buy now
02 Feb 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
30 Jun 2010 accounts Annual Accounts 2 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
10 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2009 officers Director and secretary appointed david jonathan pett 2 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from 1 regal lane soham cambridgeshire CB7 5BA 1 Buy now
14 Jan 2009 officers Director appointed james alan fairley walker 2 Buy now
13 Jan 2009 officers Appointment terminated director andrew davis 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from 41 chalton street london NW1 1JD united kingdom 1 Buy now
23 Oct 2008 incorporation Incorporation Company 17 Buy now