Advanced company searchLink opens in new window

ULTRAHUMAN THREE LIMITED

Company number 10649817

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2022 CH01 Director's details changed for Dr James Edward Coleman on 9 November 2022
23 Nov 2022 CH01 Director's details changed for Dr William James Jonathan Finlay on 9 November 2022
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 30 March 2021
24 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-31
24 Apr 2020 LIQ01 Declaration of solvency
24 Apr 2020 600 Appointment of a voluntary liquidator
23 Apr 2020 AD01 Registered office address changed from C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Montague Place Quayside Chatham Maritime Chatham, Kent ME4 4QU on 23 April 2020
02 Apr 2020 TM01 Termination of appointment of Kevin Stuart Johnson as a director on 31 March 2020
02 Apr 2020 TM01 Termination of appointment of Jon Edwards as a director on 31 March 2020
31 Mar 2020 AA Accounts for a small company made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
01 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 PSC08 Notification of a person with significant control statement
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
30 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
21 Nov 2017 TM02 Termination of appointment of the Cambridge Partnership Limited as a secretary on 28 July 2017
30 Aug 2017 AD01 Registered office address changed from C/O Medicxi 25 Great Pulteney Street Soho London W1F 9LT England to C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF on 30 August 2017
27 Jul 2017 PSC07 Cessation of William James Jonathan Finlay as a person with significant control on 6 April 2017
27 Jul 2017 PSC07 Cessation of James Edward Coleman as a person with significant control on 6 April 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 10.00