SEEDTECH STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-06-22 with updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM UNIT 10, MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ ENGLAND

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED S.E.E.D. TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 24/04/18

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

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HORACE MAY

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SCOTT MAY

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRISTAN MAY

View Document

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

View Accounts

22/03/1722 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1722 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

02/02/172 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 37 SANDPIPER CRESCENT MALVERN WORCESTERSHIRE WR14 1UY

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/08/1523 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR JONATHAN SCOTT MAY

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR TRISTAN THOMAS MAY

View Document

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

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/08/1310 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

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

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SCOTT MAY / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRIFFIN / 28/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HORACE MAY / 28/07/2010

View Document

06/08/106 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: NORTH SITE LEIGH SINTON ROAD MALVERN WORCS.WR14 1LL

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: HOWSELL ROAD, MALVERN, WORCESTER WR14 1SN

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/12/885 December 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 WD 06/01/88 PD 02/04/87--------- £ SI 2@1

View Document

26/01/8826 January 1988 WD 06/01/88 AD 02/04/87--------- £ SI 98@1=98 £ IC 2/100

View Document

30/11/8730 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/872 April 1987 ADOPT MEM AND ARTS 100387

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

02/04/872 April 1987 ALTER MEM AND ARTS 100387

View Document

02/04/872 April 1987 ALTER MEM AND ARTS 100387

View Document

19/03/8719 March 1987 COMPANY NAME CHANGED SLANTVISUAL LIMITED CERTIFICATE ISSUED ON 19/03/87

View Document

13/01/8713 January 1987 CERTIFICATE OF INCORPORATION

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