(CH01) On 18th March 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 30th January 2024 - the day director's appointment was terminated
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2024
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th December 2023
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ultimo software solutions LTDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
(TM01) 19th December 2023 - the day director's appointment was terminated
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th December 2023. New Address: Bourne House Lotus Park the Causeway Staines-upon-Thames TW18 3AG. Previous address: Room 202 111 Piccadilly Manchester Greater Manchester M1 2HY England
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 27th July 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2022
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2nd November 2020. New Address: Room 202 111 Piccadilly Manchester Greater Manchester M1 2HY. Previous address: 49 Piccadilly Manchester Lancashire M1 2AP United Kingdom
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2nd November 2020 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th March 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st December 2019 - the day director's appointment was terminated
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2020
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2019 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 1st January 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 19th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 20th March 2018: 25000.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|