SEED PROJECTS & MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Andrew Gregg on 2024-02-22

View Document

28/02/2428 February 2024 Change of details for Mr Andrew Gregg as a person with significant control on 2024-02-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

09/01/249 January 2024 Change of details for Mr Andrew Gregg as a person with significant control on 2017-04-18

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

12/04/2312 April 2023 Change of details for Mr Andrew Gregg as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Andrew Gregg on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 4 Mellersh House Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2023-04-12

View Document

12/04/2312 April 2023 Registered office address changed from 24 Songthrush Lane Barnham West Sussex PO24 0FB England to 4 Mellersh House Jubilee Drive Church Crookham Fleet Hampshire GU52 8AH on 2023-04-12

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

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

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF KIM GREGG AS A PSC

View Document

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

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM UNIT 6 KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET HAMPSHIRE GU51 5RY

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GREGG / 16/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGG / 16/01/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREGG

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM GREGG

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

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

View Accounts

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIM GREGG

View Document

03/02/173 February 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM UNIT 1 GROVE FARM THE STREET CHURCH CROOKHAM GU51 5XR UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information