Advanced company searchLink opens in new window

ULTIM8 LIMITED

Company number 05939311

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)
02 Jan 2024 PSC04 Change of details for Mrs Sheona Mary Gee as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from Tregwynn Treliddon Lane Downderry Torpoint PL11 3LP England to 38a Buttlegate Torpoint PL11 3NQ on 2 January 2024
02 Jan 2024 PSC04 Change of details for Mr Geoffrey Alan Gee as a person with significant control on 2 January 2024
24 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 AD01 Registered office address changed from 20 Morweth Court Trerieve Downderry Torpoint PL11 3JP England to Tregwynn Treliddon Lane Downderry Torpoint PL11 3LP on 6 February 2023
22 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from PO Box DE4 2JY Stagside Cottage 3 Oker View, Main Road, Darley Bridge Matlock Derbyshire DE4 2JY England to 20 Morweth Court Trerieve Downderry Torpoint PL11 3JP on 21 January 2021
02 Dec 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Apr 2017 AD01 Registered office address changed from Suite 2 Fearnehough House Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS to PO Box DE4 2JY Stagside Cottage 3 Oker View, Main Road, Darley Bridge Matlock Derbyshire DE4 2JY on 10 April 2017
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 3
27 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 3