- Company Overview for UNIQUE SEAFLEX LIMITED (02121139)
- Filing history for UNIQUE SEAFLEX LIMITED (02121139)
- People for UNIQUE SEAFLEX LIMITED (02121139)
- Charges for UNIQUE SEAFLEX LIMITED (02121139)
- More for UNIQUE SEAFLEX LIMITED (02121139)
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) |
---|---|---|---|
31 Jul 2015 | TM02 | Termination of appointment of Richard Eldridge as a secretary on 23 July 2015 | |
21 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
09 Aug 2013 | CERTNM |
Company name changed seaflex LTD.\certificate issued on 09/08/13
|
|
09 Aug 2013 | CONNOT | Change of name notice | |
19 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 May 2013 | CH01 | Director's details changed for Himanshu Suresh Gandhi on 11 May 2013 | |
22 May 2013 | CH01 | Director's details changed for Graham Brading on 11 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Arjun Mohan Ramchandani on 11 May 2013 | |
21 May 2013 | CH01 | Director's details changed for Mr Raymond John Hughes on 11 May 2013 | |
21 May 2013 | CH03 | Secretary's details changed for Richard Eldridge on 11 May 2013 | |
12 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Himanshu Suresh Gandhi on 11 May 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Raymond John Hughes on 11 May 2012 | |
27 Jun 2012 | CH03 | Secretary's details changed for Richard Eldridge on 11 May 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Graham Brading on 12 May 2012 | |
27 Jun 2012 | CH01 | Director's details changed for Arjun Mohan Ramchandani on 11 May 2012 | |
27 Jul 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from Seaflex Ltd Samuel Whites Bridge Road Cowes Isle of Wight PO31 7RA on 22 July 2011 | |
22 Jul 2011 | AP03 | Appointment of Richard Eldridge as a secretary | |
22 Jul 2011 | TM02 | Termination of appointment of Jane Board as a secretary | |
27 Jun 2011 | AP01 | Appointment of Mr Raymond John Hughes as a director | |
27 Jun 2011 | AP01 | Appointment of Arjun Mohan Ramchandani as a director |