SEED ENVIRONMENTAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Change of details for Arem Group Limited as a person with significant control on 2024-08-06 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
31/03/2531 March 2025 | Current accounting period extended from 2025-05-31 to 2025-06-30 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-05-31 |
06/02/256 February 2025 | Registration of charge 085461940003, created on 2025-02-05 |
09/01/259 January 2025 | Previous accounting period shortened from 2024-06-30 to 2024-05-31 |
20/11/2420 November 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-30 |
14/10/2414 October 2024 | Change of share class name or designation |
28/08/2428 August 2024 | Resolutions |
25/08/2425 August 2024 | Change of share class name or designation |
23/08/2423 August 2024 | Satisfaction of charge 085461940002 in full |
21/08/2421 August 2024 | Resolutions |
21/08/2421 August 2024 | Termination of appointment of Andrew Robert James Matley as a director on 2024-08-06 |
21/08/2421 August 2024 | Termination of appointment of Nicholas Edward Mullen as a director on 2024-08-06 |
21/08/2421 August 2024 | Termination of appointment of Matthew Watts as a director on 2024-08-06 |
21/08/2421 August 2024 | Memorandum and Articles of Association |
21/08/2421 August 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-08-06 |
21/08/2421 August 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-08-06 |
16/08/2416 August 2024 | Registered office address changed from Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England to One St Peter's Square Manchester M2 3DE on 2024-08-16 |
16/08/2416 August 2024 | Change of details for Arem Group Limited as a person with significant control on 2024-08-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with updates |
25/03/2425 March 2024 | Notification of Arem Group Limited as a person with significant control on 2019-03-31 |
25/03/2425 March 2024 | Cessation of Andrew Robert James Matley as a person with significant control on 2019-03-31 |
25/03/2425 March 2024 | Cessation of Matthew Watts as a person with significant control on 2019-03-31 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
23/03/2323 March 2023 | Registered office address changed from Unit 4 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL United Kingdom to Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN on 2023-03-23 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Resolutions |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/07/2113 July 2021 | Registered office address changed from Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England to Unit 4 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2021-07-13 |
13/07/2113 July 2021 | Change of details for Mr Andrew Robert James Matley as a person with significant control on 2021-07-12 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 26/10/2015 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 29/05/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 06/04/2016 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 29/05/2019 |
18/04/1918 April 2019 | COMPANY BUSINESS 31/03/2019 |
29/03/1929 March 2019 | COMPANY NAME CHANGED TERGEO CONSULTING LTD CERTIFICATE ISSUED ON 29/03/19 |
04/02/194 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | 28/01/19 STATEMENT OF CAPITAL GBP 102.00 |
28/01/1928 January 2019 | STATEMENT BY DIRECTORS |
20/12/1820 December 2018 | SOLVENCY STATEMENT DATED 31/10/18 |
20/12/1820 December 2018 | REDUCE ISSUED CAPITAL 31/10/2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
13/10/1713 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
27/06/1727 June 2017 | SAIL ADDRESS CREATED |
23/06/1723 June 2017 | SUB-DIVISION 07/06/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/10/1614 October 2016 | 29/05/15 STATEMENT OF CAPITAL GBP 104 |
23/06/1623 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
17/12/1517 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085461940001 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 9 ROAN WALK ROYSTON HERTFORDSHIRE SG8 9HT |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR ANDREW ROBERT JAMES MATLEY |
15/07/1515 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/08/1413 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1328 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
28/05/1328 May 2013 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SEED ENVIRONMENTAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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