SEED ABUNDANCE T/A SA ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Registered office address changed from Equitable House 10 Woolwich New Road Woolwich London SE18 6AB United Kingdom to Equitable House, Suit 202 7 General Gordon Square London SE18 6FH on 2024-10-17

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/02/2210 February 2022 Registered office address changed from C/O Sa Accountancy Practice PO Box Suit 201 10 Woolwich New Road Suit 201a, Equitable House London London SE18 6AB England to Equitable House 10 Woolwich New Road Woolwich London SE18 6AB on 2022-02-10

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR MARK ESSANDOH

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS MABEL ESSANDOH

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ESSANDOH

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ESSANDOH / 30/06/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ESSANDOH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 TERMINATE DIR APPOINTMENT

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 7 ASHURST CLOSE DARTFORD DA1 4SX

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR MABEL ESSANDOH

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY MABEL ESSANDOH

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED SEED ABUNDANCE LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MARK ESSANDOH

View Document

20/07/1520 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY ISSAKA

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MABEL ESSANDOH / 31/08/2013

View Document

02/07/142 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MABEL BISSABA / 28/11/2013

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MABEL BISSABA / 28/11/2013

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 164 MOORDOWN LONDON SE18 3NF UNITED KINGDOM

View Document

23/07/1323 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

17/07/1217 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/02/1225 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 28 GOLDCREST CLOSE LONDON SE28 8JA UNITED KINGDOM

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MRS WENDY MANGAZI ISSAKA

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MABEL BISSABA / 01/04/2011

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 67 BOXGROVE ROAD ABBEYWOOD LONDON SE2 9LA ENGLAND

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDOH

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MABEL BISSABA / 01/04/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY MANGAZI

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MABEL BISSABA / 01/04/2011

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR MICHAEL ANDOH

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MISS MABEL BISSABA

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 76 ABBEY GROVE ABBEY WOOD LONDON SE2 9EP

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ISSAKA

View Document

25/05/1025 May 2010 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