Advanced company searchLink opens in new window

SEAMLESS IT LTD.

Company number 03774967

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)
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
  • RES13 ‐ The 1,250 ordinary shares in the capital of the company registered in the name of simon jordan be reclassified as ordinary b shares. 01/03/2017
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
  • GBP 100.00
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
  • GBP 2
14 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 2 ord shares of £1 sub div into 200 ordianry a shares of £0.01P each 28/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2
30 Apr 2015 CERTNM Company name changed officepoint manchester LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-04-17
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