PREMIER SEEDS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Appointment of Mr Philip Hugh Redman as a director on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Kerrie Alexandra Tennuci as a director on 2023-08-21

View Document

23/08/2323 August 2023 Appointment of Mr Jonathan Peter Shaw Hodge as a director on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Robert George Tennuci as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Notification of Premier Seeds Investment Company Limited as a person with significant control on 2023-08-21

View Document

23/08/2323 August 2023 Termination of appointment of Robert George Tennuci as a director on 2023-08-21

View Document

23/08/2323 August 2023 Cessation of Kerrie Alexandra Tennuci as a person with significant control on 2023-08-21

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

25/07/2325 July 2023 Appointment of Miss Zoe Alexandra Tennuci as a director on 2023-07-01

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Notification of Kerrie Alexandra Tennuci as a person with significant control on 2021-09-01

View Document

27/03/2127 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

29/12/1829 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ALEXANDRA TENNUCI / 28/02/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TENNUCI / 28/02/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRIE ALEXANDRA TENNUCI / 28/02/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE TENNUCI / 28/02/2014

View Document

09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM TRADEMARK HOUSE RAMSHILL PETERSFIELD HAMPSHIRE GU31 4AT ENGLAND

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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