SEEDS OF COLOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Termination of appointment of Anna Valle as a director on 2023-12-15

View Document

20/12/2320 December 2023 Appointment of Mr Harry James David Goodchild as a director on 2023-12-14

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-08-23

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Statement of company's objects

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Appointment of Mr Sanjay Puri as a secretary on 2021-07-14

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/07/2030 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 109

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS ANNA VALLE

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED DR CLIVE TAUNTON RANKIN

View Document

30/01/2030 January 2020 CHANGE OF COMPANY NAME 16/01/2020

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED PM123 LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

24/12/1924 December 2019 SUB-DIVISION 12/12/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 3 THE FIRS WILBURTON CAMBRIDGESHIRE CB6 3FL UNITED KINGDOM

View Document

26/09/1826 September 2018 ADOPT ARTICLES 06/09/2018

View Document

04/09/184 September 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


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