Advanced company searchLink opens in new window

ULTIMO BRANDS INTERNATIONAL LIMITED

Company number 08362872

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 Dec 2014 CH01 Director's details changed for Obe Michelle Georgina Mone on 15 April 2014
04 Dec 2014 TM01 Termination of appointment of Anthony Caplan as a director on 1 August 2014
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
06 Aug 2014 MR01 Registration of charge 083628720004, created on 6 August 2014
23 Jul 2014 MR01 Registration of charge 083628720002, created on 3 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
22 Jul 2014 MR01 Registration of charge 083628720003, created on 21 July 2014
15 Jul 2014 MR01 Registration of charge 083628720001, created on 7 July 2014
10 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
17 Dec 2013 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 17 December 2013
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100.00
22 Feb 2013 AP01 Appointment of Michelle Georgina Mone as a director
22 Feb 2013 AP01 Appointment of Mr Anthony Caplan as a director
22 Feb 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
12 Feb 2013 SH10 Particulars of variation of rights attached to shares
12 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2013 CERTNM Company name changed mas newco LTD\certificate issued on 08/02/13
  • CONNOT ‐
21 Jan 2013 AP01 Appointment of Eliaz Poleg as a director
21 Jan 2013 TM01 Termination of appointment of Shaun King as a director
21 Jan 2013 AP01 Appointment of Ajaykumar Dayalal Amalean as a director
16 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted