SEED OF HOPE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

21/03/2521 March 2025 Termination of appointment of Wendy Sarah Turner as a director on 2025-03-21

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

10/03/2310 March 2023 Cessation of Karen Michelle Taylor as a person with significant control on 2023-03-10

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Registered office address changed from 53 High Street Keynsham Bristol BS31 1DS England to 9 Venn Court Plymouth PL3 5NS on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR PHILIP SHARRAT

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR VERONICA BALESTRA

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MS VERONICA BALESTRA

View Document

20/04/2020 April 2020 CESSATION OF STEVEN OGILVIE AS A PSC

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN OGILVIE

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/02/2015 February 2020 APPOINTMENT TERMINATED, DIRECTOR FAY LOVERIDGE

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 20 KINGSWAY ROAD BURNHAM ON SEA SOMERSET TA8 1ET

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GRUNDY

View Document

18/10/1918 October 2019 CESSATION OF SIMON GRUNDY AS A PSC

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR JAKE ROBERTS

View Document

08/05/198 May 2019 CESSATION OF FAY LOVERIDGE AS A PSC

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MS CAROLYN SMITH

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT ALFRED DAVIS

View Document

10/12/1810 December 2018 CESSATION OF JAYNE LOUISE ALCOCK AS A PSC

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR VINCENT ALFRED DAVIS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE ALCOCK

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/04/1728 April 2017 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