SEED CAP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Ijmh Limited as a person with significant control on 2020-08-25

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

13/05/2513 May 2025 Change of details for Twenty 20 Capital Limited as a person with significant control on 2020-08-25

View Document

15/04/2515 April 2025 Director's details changed for Mr Ian James Munro on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Tristan Nicholas Ramus on 2025-04-15

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

05/05/225 May 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

05/05/225 May 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Director's details changed for Mr Ian James Munro on 2021-06-21

View Document

14/10/2114 October 2021 Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England to 33 Soho Square London W1D 3QU on 2021-10-14

View Document

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

View Accounts

27/05/2027 May 2020 CESSATION OF IAN JAMES MUNRO AS A PSC

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR JAMIE BENJAMIN WEBB

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR TRISTAN NICHOLAS RAMUS

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTY 20 CAPITAL LIMITED

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IJMH LIMITED

View Document

25/03/2025 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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