SEED CONTROL TECHNOLOGY LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED SAVEKEY TECHNOLOGY LTD CERTIFICATE ISSUED ON 16/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF GERARD PAUL WALLACE AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF QIHONG WU AS A PSC

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR JINGTONG CEN / 02/11/2017

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD WALLACE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PAUL WALLACE / 12/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MR GERARD PAUL WALLACE

View Document

29/04/1429 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/03/1330 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/02/1225 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED SPEEDKEY TECHNOLOGY LTD CERTIFICATE ISSUED ON 27/08/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JINGTONG CEN / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

31/12/0931 December 2009 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

20/01/0920 January 2009 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