SEED DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 21 ROSEWOOD COURT ALEXANDRA ROAD KINGSTON UPON THAMES KT2 6SJ ENGLAND

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, SECRETARY HAMMERSLEY & COMPANY LTD

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 21 ALEXANDRA ROAD KINGSTON UPON THAMES KT2 6SJ ENGLAND

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 62 COPPERMILL ROAD WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5NS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/04/1513 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPP & COMPANY LTD / 15/07/2014

View Document

13/04/1513 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 45E VICTORIA ROAD SURBITON SURREY KT6 4JL

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/05/1221 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR WEST LONDON MANAGEMENT LIMITED

View Document

28/04/1128 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MARK WATSON / 01/03/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COPP & COMPANY LTD / 01/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK WATSON / 01/03/2010

View Document

22/04/1022 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WEST LONDON MANAGEMENT LIMITED / 01/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES O`BRIEN

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WATSON / 28/04/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED WEST LONDON MANAGEMENT LIMITED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 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