DESIGN SEEDS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 Confirmation statement made on 2025-09-04 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Lone Oak Leafy Grove Keston Kent BR2 6AH on 2024-05-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Benjamin Mark Butler on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mr Benjamin Mark Butler as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

23/09/2223 September 2022 Change of details for Mr Benjamin Mark Butler as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Benjamin Mark Butler on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 18/09/17 STATEMENT OF CAPITAL GBP 1176

View Document

21/11/1721 November 2017 ADOPT ARTICLES 18/09/2017

View Document

21/11/1721 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM C/O ANOVA CHARTERED ACCOUNTANTS ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LZ

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MUMFORD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUMFORD / 31/01/2014

View Document

17/09/1417 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MUMFORD

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUMFORD / 04/10/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MUMFORD / 04/10/2012

View Document

04/10/124 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM ST JOHNS HOUSE 54 ST JOHNS SQUARE LONDON EC1V 4JL ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM LONE OAKE LEAFY GROVE KESTON KENT BR2 6AH

View Document

26/09/1126 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES MUMFORD / 04/09/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

06/03/096 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLAT 9, REGENTS COURT 6-8 COPERS COPE ROAD BECKENHAM BR3 1NB

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company