- Company Overview for ULTIMARC LTD (06988128)
- Filing history for ULTIMARC LTD (06988128)
- People for ULTIMARC LTD (06988128)
- More for ULTIMARC LTD (06988128)
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) |
---|---|---|---|
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
22 Mar 2012 | 88(2) | Capitals not rolled up | |
22 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
21 Oct 2011 | 88(2) | Capitals not rolled up | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
28 Sep 2010 | CH03 | Secretary's details changed for Nutaumar Warne on 1 October 2009 | |
28 Sep 2010 | CH01 | Director's details changed for Andrew Christopher Warne on 1 October 2009 | |
09 Sep 2010 | AD01 | Registered office address changed from 11a Sheridan Road Merton Park London SW19 3HW on 9 September 2010 | |
20 Aug 2009 | 288a | Secretary appointed nutaumar warne | |
20 Aug 2009 | 288a | Director appointed andrew christopher warne | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 11A sheridan road london SW19 3HW | |
20 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/07/2010 | |
20 Aug 2009 | 88(2) | Ad 17/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
12 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
12 Aug 2009 | NEWINC | Incorporation |