SEED ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Arem Group Limited as a person with significant control on 2024-08-06

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/03/2531 March 2025 Current accounting period extended from 2025-05-31 to 2025-06-30

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Registration of charge 085461940003, created on 2025-02-05

View Document

09/01/259 January 2025 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

28/08/2428 August 2024 Resolutions

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

23/08/2423 August 2024 Satisfaction of charge 085461940002 in full

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Termination of appointment of Andrew Robert James Matley as a director on 2024-08-06

View Document

21/08/2421 August 2024 Termination of appointment of Nicholas Edward Mullen as a director on 2024-08-06

View Document

21/08/2421 August 2024 Termination of appointment of Matthew Watts as a director on 2024-08-06

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-08-06

View Document

21/08/2421 August 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-08-06

View Document

16/08/2416 August 2024 Registered office address changed from Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England to One St Peter's Square Manchester M2 3DE on 2024-08-16

View Document

16/08/2416 August 2024 Change of details for Arem Group Limited as a person with significant control on 2024-08-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

25/03/2425 March 2024 Notification of Arem Group Limited as a person with significant control on 2019-03-31

View Document

25/03/2425 March 2024 Cessation of Andrew Robert James Matley as a person with significant control on 2019-03-31

View Document

25/03/2425 March 2024 Cessation of Matthew Watts as a person with significant control on 2019-03-31

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/03/2323 March 2023 Registered office address changed from Unit 4 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL United Kingdom to Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN on 2023-03-23

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

30/03/2230 March 2022 Resolutions

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Registered office address changed from Unit 3 Lanwades Business Park Kennett Newmarket Suffolk CB8 7PN England to Unit 4 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Andrew Robert James Matley as a person with significant control on 2021-07-12

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 26/10/2015

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 29/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 06/04/2016

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 29/05/2019

View Document

18/04/1918 April 2019 COMPANY BUSINESS 31/03/2019

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED TERGEO CONSULTING LTD CERTIFICATE ISSUED ON 29/03/19

View Document

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 102.00

View Document

28/01/1928 January 2019 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 31/10/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/06/1727 June 2017 SAIL ADDRESS CREATED

View Document

23/06/1723 June 2017 SUB-DIVISION 07/06/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 29/05/15 STATEMENT OF CAPITAL GBP 104

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085461940001

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 9 ROAN WALK ROYSTON HERTFORDSHIRE SG8 9HT

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR ANDREW ROBERT JAMES MATLEY

View Document

15/07/1515 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/08/1413 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/05/1328 May 2013 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