SEED VC LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/10/222 October 2022 Director's details changed for Mr David Reynolds on 2022-09-13

View Document

02/10/222 October 2022 Director's details changed for Mr Thomas Sutton on 2022-09-13

View Document

02/10/222 October 2022 Director's details changed for Mr Thomas Sutton on 2022-10-02

View Document

02/10/222 October 2022 Registered office address changed from 1 Furrowfelde Basildon SS16 5HB United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-10-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS SUTTON / 12/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 1 FURROWFELDE BASILDON SS16 5HB UNITED KINGDOM

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 12/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 12/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SUTTON / 12/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS SUTTON / 09/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SUTTON / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 09/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID REYNOLDS / 09/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information