ULTRAHUMAN EIGHT LIMITED - SANDWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-22 View Report
Accounts. Accounts type small. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-01-23 View Report
Officers. Officer name: Dr William James Jonathan Finlay. Change date: 2022-11-09. 2022-11-23 View Report
Officers. Officer name: Dr James Edward Coleman. Change date: 2022-11-09. 2022-11-23 View Report
Accounts. Accounts type small. 2022-08-19 View Report
Officers. Change date: 2022-04-27. Officer name: Mr Francesco De Rubertis. 2022-04-27 View Report
Officers. Officer name: Kevin Stuart Johnson. Termination date: 2022-02-09. 2022-02-11 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Accounts. Accounts type small. 2021-09-28 View Report
Capital. Capital allotment shares. 2021-05-19 View Report
Resolution. Description: Resolutions. 2021-05-19 View Report
Resolution. Description: Resolutions. 2021-05-19 View Report
Resolution. Description: Resolutions. 2021-05-19 View Report
Incorporation. Memorandum articles. 2021-05-19 View Report
Confirmation statement. Statement with updates. 2021-01-21 View Report
Officers. Officer name: Mr Francesco De Rubertis. Appointment date: 2020-11-13. 2020-11-26 View Report
Officers. Termination date: 2020-11-13. Officer name: Jon Edwards. 2020-11-26 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Resolution. Description: Resolutions. 2020-10-20 View Report
Capital. Capital allotment shares. 2020-10-20 View Report
Incorporation. Memorandum articles. 2020-10-20 View Report
Accounts. Accounts type small. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-03-10 View Report
Accounts. Accounts type small. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-03-11 View Report
Accounts. Accounts type small. 2018-06-01 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Accounts. Change account reference date company current shortened. 2017-11-30 View Report
Officers. Officer name: the Cambridge Partnership Limited. Termination date: 2017-07-28. 2017-11-21 View Report
Address. New address: C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF. Change date: 2017-08-30. Old address: C/O Medicxi 25 Great Pulteney Street Soho London W1F 9LT England. 2017-08-30 View Report
Persons with significant control. Cessation date: 2017-04-06. Psc name: William James Jonathan Finlay. 2017-07-27 View Report
Persons with significant control. Psc name: James Edward Coleman. Cessation date: 2017-04-06. 2017-07-27 View Report
Capital. Capital allotment shares. 2017-05-15 View Report
Officers. Appointment date: 2017-04-06. Officer name: Dr Kevin Stuart Johnson. 2017-05-15 View Report
Officers. Officer name: Jon Edwards. Appointment date: 2017-04-06. 2017-05-11 View Report
Resolution. Description: Resolutions. 2017-05-11 View Report
Incorporation. Capital: GBP 2 2017-03-03 View Report