- Company Overview for ULFSTEAD BIDCO LIMITED (13478045)
- Filing history for ULFSTEAD BIDCO LIMITED (13478045)
- People for ULFSTEAD BIDCO LIMITED (13478045)
- Charges for ULFSTEAD BIDCO LIMITED (13478045)
- More for ULFSTEAD BIDCO LIMITED (13478045)
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 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 24 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 24 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 24 June 2022 with updates | |
17 Jun 2022 | MR04 | Satisfaction of charge 134780450001 in full | |
16 May 2022 | MR01 | Registration of charge 134780450002, created on 12 May 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Mhairi Margaret Weir as a director on 17 February 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 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 February 2022 | |
17 Feb 2022 | AP04 | Appointment of Resolis Limited as a secretary on 1 February 2022 | |
20 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
27 Oct 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 |