SEEDS FOR GROWTH

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS to 51 Hamilton Road London NW10 1NJ on 2025-02-12

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Shwetha Sreekumar as a director on 2024-09-18

View Document

05/02/245 February 2024 Appointment of Ms Andrea Au as a director on 2024-02-02

View Document

03/02/243 February 2024 Termination of appointment of Nikos Kotinas as a director on 2024-02-03

View Document

31/01/2431 January 2024 Termination of appointment of Gregory Johan Cohn as a director on 2024-01-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Appointment of Miss Danielle Elizabeth Edwards as a director on 2023-10-08

View Document

08/10/238 October 2023 Termination of appointment of Hannah Smith as a director on 2023-10-08

View Document

08/10/238 October 2023 Appointment of Mr Gregory Johan Cohn as a director on 2023-10-08

View Document

08/10/238 October 2023 Appointment of Mrs Shwetha Sreekumar as a director on 2023-10-08

View Document

08/10/238 October 2023 Appointment of Mr James Stewart Christopher Odom as a director on 2023-10-08

View Document

08/10/238 October 2023 Appointment of Mrs Elise Paige Collins Ash as a director on 2023-10-08

View Document

08/10/238 October 2023 Appointment of Ms Camila Mayumi Mizuno as a director on 2023-10-08

View Document

02/10/232 October 2023 Termination of appointment of Isabella Rose Matthewson as a director on 2023-10-02

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Termination of appointment of Fiona Moldovan as a director on 2022-12-30

View Document

31/12/2231 December 2022 Termination of appointment of Peter Lukacovic as a director on 2022-12-30

View Document

31/12/2231 December 2022 Termination of appointment of Malcolm James Swallow as a director on 2022-12-30

View Document

22/09/2222 September 2022 Termination of appointment of Patricia Gerhardt Rangel as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Justina Naravaite as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Conrad Vince Irudayaraj as a director on 2022-09-22

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Anastasia Bartle as a director on 2022-04-05

View Document

10/01/2210 January 2022 Appointment of Mrs Fiona Moldovan as a director on 2022-01-07

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Matthew Richard Buchanan as a director on 2021-12-20

View Document

19/12/2119 December 2021 Appointment of Mr Peter Lukacovic as a director on 2021-12-19

View Document

19/12/2119 December 2021 Appointment of Ms Isabella Rose Matthewson as a director on 2021-12-19

View Document

08/12/218 December 2021 Termination of appointment of Mehmet Gokcedag as a director on 2021-12-08

View Document

31/07/2131 July 2021 Appointment of Mr Malcolm James Swallow as a director on 2021-07-18

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS PATRICIA GERHARDT RANGEL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SWALLOW

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR BIANCA-JADE NIXON

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOUDHURY

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR CONRAD VINCE IRUDAYARAJ

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MERVYN EASTMAN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR NIKOS KOTINAS

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR MEHMET GOKCEDAG

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS HANNAH SMITH

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY COHN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 DIRECTOR APPOINTED MR GREGORY JOHAN COHN

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MALCOLM SWALLOW / 01/04/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SWALLOW / 01/04/2018

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MS BIANCA-JADE NIXON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/01/1725 January 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1626 November 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA NICHOLAS

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR MOHAMMED IMRAN HUSSAIN CHOUDHURY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/09/1520 September 2015 20/09/15 NO MEMBER LIST

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O UNIT 3 BUSINESS DEVELOPMENT CENTRE 7-15 GREATOREX STREET LONDON ENGLAND E1 5NF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 20/09/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR MALCOLM JAMES SWALLOW

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TEESDALE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MARIA VICTORIA HALLIFAX / 01/02/2014

View Document

31/01/1431 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 20/09/13 NO MEMBER LIST

View Document

06/07/136 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MARIA VICTORIA HALIFAX / 17/11/2012

View Document

17/11/1217 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CELLIER

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MS REBECCA MARIA VICTORIA HALIFAX

View Document

06/11/126 November 2012 DIRECTOR APPOINTED DR MERVYN LEONARD EASTMAN

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MS CHRISTINE HENRIETTE LEONIE CELLIER

View Document

19/10/1219 October 2012 20/09/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM BUSINESS DEVELOPMENT CENTRE UNIT 6 7-15 GREATOREX STREET LONDON E1 5NF

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 20/09/11 NO MEMBER LIST

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH COLEMAN / 20/09/2010

View Document

25/11/1025 November 2010 20/09/10 NO MEMBER LIST

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS JOSSERAND

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 20/09/09 NO MEMBER LIST

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR ALLISON BURTON

View Document

16/10/0816 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

18/10/0718 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: BUSINESS DEVELOPMENT CENTRE, 7-15 GREATOREX STREET, LONDON, E1 5NF

View Document

10/10/0610 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

20/09/0620 September 2006 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