Advanced company searchLink opens in new window

COBHAM ULTRA ACQUISITIONS LIMITED

Company number 13552764

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)
03 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from Unit C1 Knaves Beech Business Centre Davies Way, Loudwater, Wooburn Green High Wycombe HP10 9UT England to Scott House, Suite 1 the Concourse Waterloo Station London SE1 7LY on 14 February 2024
10 Aug 2023 AA Full accounts made up to 31 December 2022
24 Jul 2023 TM01 Termination of appointment of Michael Joseph Ristaino as a director on 29 June 2023
24 Jul 2023 AP01 Appointment of Mr Martin Lee Barrow as a director on 29 June 2023
31 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
28 Apr 2023 AD01 Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth BH7 7DT United Kingdom to Unit C1 Knaves Beech Business Centre Davies Way, Loudwater, Wooburn Green High Wycombe HP10 9UT on 28 April 2023
24 Mar 2023 SH19 Statement of capital on 24 March 2023
  • GBP 2,000,001
24 Mar 2023 SH20 Statement by Directors
24 Mar 2023 CAP-SS Solvency Statement dated 03/03/23
24 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/03/2023
14 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2022
  • GBP 2,000,001
06 Mar 2023 SH19 Statement of capital on 6 March 2023
  • GBP 2,000,001
06 Mar 2023 SH20 Statement by Directors
06 Mar 2023 CAP-SS Solvency Statement dated 03/03/23
06 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 03/03/2023
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 2,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2023
12 Aug 2022 MR04 Satisfaction of charge 135527640001 in full
03 Aug 2022 MR01 Registration of charge 135527640002, created on 2 August 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
20 May 2022 AA01 Current accounting period extended from 31 December 2021 to 31 December 2022
18 Aug 2021 MR01 Registration of charge 135527640001, created on 13 August 2021
06 Aug 2021 AA01 Current accounting period shortened from 31 August 2022 to 31 December 2021
06 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-06
  • GBP 1