Advanced company searchLink opens in new window

ULTRAMED LIMITED

Company number 09242021

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)
28 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2022
  • GBP 57,397.84
09 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/02/24
09 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 57,123.84
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/22 and again on the 01/02/2024
27 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 57,123.84
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2024.
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 57,123.84
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2024
10 Nov 2021 AD03 Register(s) moved to registered inspection location The Old Vicarage Church Road Mabe Burnthouse Penryn Cornwall TR10 9JG
10 Nov 2021 AD02 Register inspection address has been changed to The Old Vicarage Church Road Mabe Burnthouse Penryn Cornwall TR10 9JG
10 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 06/02/24
09 Nov 2021 CH01 Director's details changed for Dr Paul Martin Upton on 2 November 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/02/2024.
19 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/02/2024.
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2024
15 Oct 2018 PSC04 Change of details for Mr Alan James Sanders as a person with significant control on 11 September 2018
12 Oct 2018 CH01 Director's details changed for Mr Alan James Sanders on 11 September 2018
12 Oct 2018 PSC04 Change of details for Mr Alan James Sanders as a person with significant control on 11 September 2018
12 Oct 2018 CH01 Director's details changed for Mr Alan James Sanders on 11 September 2018
08 Oct 2018 AP01 Appointment of Mr Rob Misselbrook as a director on 8 October 2018
20 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 56,043
28 Nov 2017 SH08 Change of share class name or designation