Advanced company searchLink opens in new window

ULFSTEAD MIDCO LIMITED

Company number 13475098

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)
17 Sep 2024 AA Accounts for a small company made up to 31 December 2023
04 Jul 2024 CH01 Director's details changed for Mr Eliav Pollack on 3 July 2024
04 Jul 2024 CH01 Director's details changed for Mr Itay Peled on 3 July 2024
04 Jul 2024 AP01 Appointment of Mr Eliav Pollack as a director on 3 July 2024
03 Jul 2024 TM01 Termination of appointment of Roee Zass as a director on 3 July 2024
26 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
14 Aug 2023 AP01 Appointment of Mr Itay Peled as a director on 1 July 2023
14 Aug 2023 TM01 Termination of appointment of Noam Meir Robinsohn as a director on 1 July 2023
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Jun 2023 CH01 Director's details changed for Mr John Mcdonagh on 6 December 2022
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor C/O Dalmore Capital Limited 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
09 May 2023 TM01 Termination of appointment of Jamie Pritchard as a director on 26 April 2023
09 May 2023 AP01 Appointment of Mr Brian Love as a director on 26 April 2023
05 Oct 2022 AA Accounts for a small company made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
29 Jun 2022 SH19 Statement of capital on 29 June 2022
  • GBP 233,100,000
29 Jun 2022 SH20 Statement by Directors
29 Jun 2022 CAP-SS Solvency Statement dated 23/06/22
29 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2022 MR04 Satisfaction of charge 134750980001 in full
16 May 2022 MR01 Registration of charge 134750980002, created on 12 May 2022
17 Feb 2022 AD01 Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom to Watling House, 5th Floor C/O Dalmore Capital Limited 33 Cannon Street London EC4M 5SB on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Mhairi Margaret Weir as a director on 17 February 2022
17 Feb 2022 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 February 2022