SEEDOS LTD.

Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Director's details changed for Lynn Diana Jackson on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 15 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART WALTERS / 01/10/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: BREEN & CO 8 LEIGHTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 1LF

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information