SEED RENEWABLES LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with updates |
03/11/243 November 2024 | Resolutions |
29/10/2429 October 2024 | Notification of Lee Heath as a person with significant control on 2024-10-21 |
29/10/2429 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Withdrawal of a person with significant control statement on 2024-10-29 |
28/10/2428 October 2024 | Appointment of Mrs Susanna Heath as a director on 2024-10-21 |
28/10/2428 October 2024 | Termination of appointment of Matthew Watts as a director on 2024-10-21 |
28/10/2428 October 2024 | Termination of appointment of Nicholas Edward Mullen as a director on 2024-10-21 |
28/10/2428 October 2024 | Termination of appointment of Andrew Robert James Matley as a director on 2024-10-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-05-31 |
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 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
26/01/2326 January 2023 | Appointment of Mr Nicholas Edward Mullen as a director on 2022-03-04 |
26/01/2326 January 2023 | Appointment of Mr Lee Paul Heath as a director on 2022-03-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Memorandum and Articles of Association |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-15 with updates |
26/04/2226 April 2022 | Termination of appointment of Rachel Emma Wilson as a secretary on 2022-03-04 |
25/04/2225 April 2022 | Cessation of Matthew Watts as a person with significant control on 2022-03-04 |
25/04/2225 April 2022 | Notification of a person with significant control statement |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Notification of Matthew Watts as a person with significant control on 2022-03-04 |
30/03/2230 March 2022 | Notification of Andrew Robert James Matley as a person with significant control on 2022-03-04 |
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 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Sub-division of shares on 2022-03-04 |
22/02/2222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/01/2231 January 2022 | Previous accounting period extended from 2021-04-30 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CESSATION OF ANDREW ROBERT JAMES MATLEY AS A PSC |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEED ENVIRONMENTAL LIMITED |
23/04/1923 April 2019 | CESSATION OF MATTHEW WATTS AS A PSC |
18/04/1918 April 2019 | COMPANY DIRECTOR 31/03/2019 |
29/03/1929 March 2019 | COMPANY NAME CHANGED SEED ENVIRONMENTAL LTD CERTIFICATE ISSUED ON 29/03/19 |
04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
10/11/1710 November 2017 | SUB-DIVISION 08/09/17 |
12/10/1712 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 3 LANWADES BUSINESS PARK KENTFORD NEWMARKET SUFFOLK CB8 7PN ENGLAND |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/10/1631 October 2016 | 16/04/14 STATEMENT OF CAPITAL GBP 102 |
07/09/167 September 2016 | DIRECTOR APPOINTED MR MATTHEW WATTS |
12/05/1612 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 7 SELWYN CLOSE NEWMARKET SUFFOLK CB8 8DD |
11/05/1511 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
14/08/1414 August 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
12/08/1412 August 2014 | FIRST GAZETTE |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 27 PRETYMAN AVENUE BACTON STOWMARKET SUFFOLK IP14 4NY UNITED KINGDOM |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES |
28/10/1328 October 2013 | APPOINTMENT TERMINATED, SECRETARY KATIE FARROW |
15/04/1315 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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