ULTIMATE TOUCH LTD - History of Changes


DateDescription
2023-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-04-07 update accounts_last_madeup_date null => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-16 => 2023-09-30
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07 delete address 71-75 SHELTON STREET LONDON GREATER LONDON UNITED KINGDOM WC2H 9JQ
2022-06-07 insert address ARNOLD HOUSE, FLAT 24 DODDINGTON GROVE LONDON ENGLAND SE17 3SU
2022-06-07 update registered_address
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM
2022-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUDARE AKINWALE ONIYIDE / 11/05/2022
2022-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLUDARE AKINWALE ONIYIDE / 11/05/2022
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2022-03-08 update statutory_documents FIRST GAZETTE
2020-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION