Advanced company searchLink opens in new window

ULTIMATE SQUARE

Company number 03420047

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)
04 Aug 2021 PSC05 Change of details for Wpp Unicorn Limited as a person with significant control on 20 November 2018
04 Aug 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
29 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
12 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1R 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
08 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Mr Steve Winters as a director on 6 July 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,802,851
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2014 AA Full accounts made up to 31 December 2013