SEEDS OF GREATNESS LTD

Company Documents

DateDescription
06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 06/12/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATRINA THOMPSON / 01/11/2018

View Document

18/11/1818 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 01/11/2018

View Document

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM MANGER HOUSE 62A HIGHGATE HIGH STREET LONDON N6 5HX

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS KATRINA THOMPSON / 31/10/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MRS GLORIA OGUNYEMI / 31/10/2017

View Document

27/03/1727 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA DADA / 06/04/2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ESTIEN / 06/04/2016

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 70 GILBY HOUSE BERGER ROAD LONDON E9 6HU

View Document

02/12/142 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

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

View Accounts

17/01/1417 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

14/07/1314 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GLORIA DADA / 14/07/2013

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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