Advanced company searchLink opens in new window

ULTRAMIST LIMITED

Company number 04373626

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Sep 2023 AD01 Registered office address changed from C/O Beyond Corporate 2nd Floor, Commercial Wharf 6 Commercial Street Manchester M15 4PZ England to Bass Warehouse 4 Castle Street Manchester M3 4LZ on 10 September 2023
08 Jun 2023 AD01 Registered office address changed from 5 Snape Road Macclesfield Cheshire SK10 2NZ England to C/O Beyond Corporate 2nd Floor, Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 8 June 2023
03 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of David James Richards as a director on 13 February 2023
03 Mar 2023 TM01 Termination of appointment of Evelyn Stella Sheridan as a director on 13 February 2023
03 Mar 2023 AP01 Appointment of Mr Adrian Ross Pritchard as a director on 13 February 2023
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 AA Total exemption full accounts made up to 31 December 2020
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
22 Jun 2021 CH01 Director's details changed for Ms Evelyn Stella Sheridan on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr David James Richards on 22 June 2021
03 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
08 Feb 2021 AD01 Registered office address changed from 94 Jacksmere Lane Scarisbrick Ormskirk L40 9RS England to 5 Snape Road Macclesfield Cheshire SK10 2NZ on 8 February 2021
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
05 Dec 2019 CH01 Director's details changed for Ms Evelyn Stella Sheridan on 15 February 2019
05 Dec 2019 CH01 Director's details changed for Mr David James Richards on 15 February 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
19 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
25 Jan 2018 CS01 Confirmation statement made on 15 February 2017 with updates
18 Jan 2018 PSC02 Notification of Ultramist (Holdings) Limited as a person with significant control on 15 November 2016