Advanced company searchLink opens in new window

ULTRAMATIS LIMITED

Company number 09319592

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2019 DS01 Application to strike the company off the register
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
20 Feb 2019 AA Micro company accounts made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
06 Oct 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jun 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 13 June 2016
30 Jun 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 13 June 2017
12 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
12 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2016 AP01 Appointment of Dr Matthew Murray as a director on 1 January 2016
23 Dec 2015 CH01 Director's details changed for Professor Gin Jose on 23 December 2015
24 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
03 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2015 CH01 Director's details changed for Mr Arshad Khawar Mairaj on 26 January 2015
08 Jan 2015 CH01 Director's details changed for Professor Gin Hose on 19 November 2014