SEEDLAB 100 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-02-20

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-17 with updates

View Document

16/05/2416 May 2024 Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2024-05-16

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

02/08/212 August 2021 Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB

View Document

11/09/1811 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/11/129 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANDREW BRISTOW / 11/06/2012

View Document

29/11/1129 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BRISTOW / 17/07/2010

View Document

25/11/0925 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON BRISTOW / 22/02/2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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