SEEDS OF NEEDS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

09/07/219 July 2021 Registered office address changed from 2a Carterhatch Road Enfield EN3 5LS England to 239 Bullsmoor Lane Enfield EN1 4SB on 2021-07-09

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 239 BULLSMOOR LANE ENFIELD MIDDX EN1 4SB UNITED KINGDOM

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARCO HAJIKYPRI / 10/08/2020

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARCO HAJIKYPRI / 01/09/2019

View Document

17/09/1917 September 2019 CESSATION OF ROBERT ANTHONY ARTHUR HARPER AS A PSC

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ARTHUR HARPER / 14/09/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY HARPER / 14/09/2018

View Document

14/09/1814 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