ULTRA-MTS LIMITED

11079679
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
06 Mar 2024 accounts Annual Accounts 8 Buy now
06 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
15 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2020 officers Termination of appointment of secretary (John Christopher David Parsons) 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 accounts Annual Accounts 7 Buy now
19 Mar 2020 officers Termination of appointment of director (Christopher Vincent Cook) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 4 Buy now
03 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2018 resolution Resolution 1 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2018 capital Return of Allotment of shares 3 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Appointment of secretary (Mr John Christopher David Parsons) 2 Buy now
18 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Apr 2018 officers Appointment of director (Mr Peter James Budd) 2 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Nov 2017 incorporation Incorporation Company 14 Buy now