Advanced company searchLink opens in new window

ULTRAFINE TECHNOLOGY LIMITED

Company number 01909748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2017 TM01 Termination of appointment of James Michael Hook as a director on 15 March 2017
15 Nov 2016 CS01 Confirmation statement made on 28 September 2016 with updates
07 Nov 2016 AA Accounts for a small company made up to 30 September 2016
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
09 May 2016 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
09 May 2016 TM01 Termination of appointment of Judith Mary Anne Ball as a director on 20 October 2015
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AA Accounts for a small company made up to 30 September 2015
26 Oct 2015 TM01 Termination of appointment of Judith Mary Anne Ball as a director on 20 October 2015
26 Oct 2015 AP01 Appointment of Mr Nicholas Hudson as a director on 20 October 2015
03 Jul 2015 AA Accounts for a small company made up to 30 September 2014
26 Jun 2015 TM02 Termination of appointment of David Anderson as a secretary on 20 June 2015
26 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,000
26 Oct 2014 AP01 Appointment of Ms Judith Mary Anne Ball as a director on 1 July 2014
25 Sep 2014 AA Accounts for a small company made up to 30 September 2013
05 Aug 2014 MR04 Satisfaction of charge 3 in full
19 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 September 2013
02 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 30 September 2014
06 Mar 2014 AA Accounts for a small company made up to 31 May 2013
15 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/conflicts of interest 23/05/2013
31 May 2013 MR01 Registration of charge 019097480005
31 May 2013 MR01 Registration of charge 019097480004
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1