Advanced company searchLink opens in new window

ULVA HOLDINGS LTD

Company number 12179723

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 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors auth to grant options over ordinary shares 15/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2023 AA Accounts for a small company made up to 30 June 2022
08 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
28 Feb 2022 AA Accounts for a small company made up to 30 June 2021
16 Feb 2022 PSC01 Notification of Colin Andre Stott as a person with significant control on 8 February 2021
16 Feb 2022 PSC01 Notification of James Alan Fairley Walker as a person with significant control on 8 February 2021
16 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 16 February 2022
22 Oct 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
12 Jun 2021 AA Accounts for a small company made up to 30 June 2020
21 Jan 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
18 Jan 2021 CS01 31/08/20 Statement of Capital gbp 13750000.04
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/06/21
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
26 Oct 2020 AD01 Registered office address changed from 7 the Ropewalk Nottingham Nottinghamshire NG1 5DU to 1 Regal Lane Soham Ely CB7 5BA on 26 October 2020
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share plan/grant options 14/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 MA Memorandum and Articles of Association
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 5,589,345.899942
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 18,499,999.999994
24 Oct 2019 SH20 Statement by Directors
24 Oct 2019 CAP-SS Solvency Statement dated 30/09/19
24 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 30/09/2019
24 Oct 2019 SH19 Statement of capital on 24 October 2019
  • GBP 13,750,000.041235