- Company Overview for UFLEXREWARD HOLDINGS LIMITED (11954010)
- Filing history for UFLEXREWARD HOLDINGS LIMITED (11954010)
- People for UFLEXREWARD HOLDINGS LIMITED (11954010)
- More for UFLEXREWARD HOLDINGS LIMITED (11954010)
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) |
---|---|---|---|
29 Aug 2019 | AD01 | Registered office address changed from Rodsworthy House Rodsworthy Lane Ash Mill South Molton Devon EX36 4QD United Kingdom to Unilever House 100 Victoria Embankment London EC4Y 0DY on 29 August 2019 | |
06 Aug 2019 | SH08 | Change of share class name or designation | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2019 | PSC07 | Cessation of Kenneth Charman as a person with significant control on 1 July 2019 | |
17 Jul 2019 | PSC07 | Cessation of Philip Toohey as a person with significant control on 1 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr James Clarke on 11 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr James Clarke as a director on 1 July 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|