Advanced company searchLink opens in new window

UNISEAT (UK) LIMITED

Company number 06837192

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)
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014
04 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,000
21 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from 84 Queen Street Suite 6 Sheffield S1 2DW United Kingdom on 7 March 2012
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from Po Box Office 145 Devonshire House 49 Eldon Street Sheffield South Yorkshire S1 4NR United Kingdom on 16 March 2011
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 AD01 Registered office address changed from the Masters House 92a Arundel Street Sheffield South Yorkshire on 2 September 2010
06 May 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
06 May 2010 AD01 Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 6 May 2010
06 May 2010 CH01 Director's details changed for Nicholas David Costello on 4 March 2010
06 May 2010 CH01 Director's details changed for Michael Smith on 4 March 2010
04 Mar 2009 NEWINC Incorporation