Advanced company searchLink opens in new window

UNIQUE SEAFLEX LIMITED

Company number 02121139

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)
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
  • GBP 1,000
09 Aug 2013 CERTNM Company name changed seaflex LTD.\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
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