FROM A SMALL SEED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Registered office address changed from 5 Applesham Avenue Hove East Sussex BN3 8JF to 2 Silver Birches Small Dole Henfield West Sussex BN5 9YT on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Madeleine Zindel as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Secretary's details changed for Sam Zindel on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Madeleine Zindel on 2024-02-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/12/1517 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAM PRIDELL / 13/12/2010 |
13/12/1013 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
13/12/1013 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ZINOBER / 13/12/2010 |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAM PRIDELL / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE ZINOBER / 01/12/2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 2 CRANSTON ROAD LONDON SE23 2HB |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
26/02/0826 February 2008 | SECRETARY APPOINTED SAM PRIDELL |
26/02/0826 February 2008 | APPOINTMENT TERMINATED SECRETARY MADELEINE ZINOBER |
26/02/0826 February 2008 | APPOINTMENT TERMINATED DIRECTOR SAM PRIDELL |
12/12/0712 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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