UFLEXREWARD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-04-03 View Report
Confirmation statement. Statement with updates. 2022-12-15 View Report
Officers. Officer name: Mr Peter Holford Miles Newhouse. Appointment date: 2022-12-01. 2022-12-14 View Report
Officers. Officer name: Ken Charman. Termination date: 2022-12-01. 2022-12-14 View Report
Accounts. Accounts type full. 2021-12-24 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Persons with significant control. Psc name: Ken Charman. Cessation date: 2019-06-28. 2021-11-03 View Report
Persons with significant control. Psc name: Uflexreward Holdings Limited. Notification date: 2019-06-28. 2021-10-26 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Accounts. Accounts type full. 2020-08-29 View Report
Officers. Officer name: Mr James Alexander Clarke. Change date: 2020-04-29. 2020-04-29 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Address. Old address: , Rodsworthy House Rodsworthy Lane, Ash Mill, South Molton, Devon, EX36 4QD, United Kingdom. Change date: 2019-08-14. New address: Unilever House 100 Victoria Embankment London EC4Y 0DY. 2019-08-14 View Report
Resolution. Description: Resolutions. 2019-08-06 View Report
Officers. Appointment date: 2019-07-01. Officer name: James Clarke. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Resolution. Description: Resolutions. 2018-09-10 View Report
Officers. Appointment date: 2018-07-01. Officer name: Mr Philip Toohey. 2018-07-27 View Report
Incorporation. Capital: GBP 10 2017-12-13 View Report