SEED HASTINGS LIMITED

Company Documents

DateDescription
01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

01/03/231 March 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRETT STEPHENS / 06/12/2018

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE BRETT STEPHENS / 06/12/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA STEPHENS

View Document

08/10/188 October 2018 CESSATION OF JOANNA STEPHENS AS A PSC

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA STEPHENS

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE BRETT STEPHENS / 20/06/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BRETT STEPHENS / 30/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 50B GEORGE STREET HASTINGS TN34 3EA ENGLAND

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 9 TOWER ROAD WEST ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0RJ ENGLAND

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/06/1714 June 2017 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 23 ST LEONARDS ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HH UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/09/1515 September 2015 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