- Company Overview for SEAMLESS IT LTD. (03774967)
- Filing history for SEAMLESS IT LTD. (03774967)
- People for SEAMLESS IT LTD. (03774967)
- Charges for SEAMLESS IT LTD. (03774967)
- More for SEAMLESS IT LTD. (03774967)
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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jun 2017 | SH08 | Change of share class name or designation | |
08 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | AP01 | Appointment of Simon Jordan as a director on 1 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Mark Richard Pearson as a director on 1 March 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Mark Richard Pearson as a director on 18 January 2017 | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | SH08 | Change of share class name or designation | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
14 Jun 2016 | SH02 | Sub-division of shares on 28 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | MR01 | Registration of charge 037749670002, created on 27 May 2016 | |
23 Dec 2015 | MR01 | Registration of charge 037749670001, created on 22 December 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
30 Apr 2015 | CERTNM |
Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
|
|
30 Apr 2015 | CONNOT | Change of name notice | |
13 Oct 2014 | AP03 | Appointment of Mrs Monique Jane Scholes as a secretary on 10 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Leslie John Kerr as a director on 10 October 2014 | |
05 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Martyn Shaun Waterhouse as a director on 18 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Susanne Baron as a director on 18 August 2014 |