SEED PROJECTS & MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Director's details changed for Mr Andrew Gregg on 2024-02-22 |
28/02/2428 February 2024 | Change of details for Mr Andrew Gregg as a person with significant control on 2024-02-22 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
09/01/249 January 2024 | Change of details for Mr Andrew Gregg as a person with significant control on 2017-04-18 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-13 with updates |
12/04/2312 April 2023 | Change of details for Mr Andrew Gregg as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Mr Andrew Gregg on 2023-04-12 |
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 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
19/05/2019 May 2020 | CESSATION OF KIM GREGG AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
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 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW GREGG / 16/01/2020 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGG / 16/01/2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GREGG |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM GREGG |
08/08/178 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KIM GREGG |
03/02/173 February 2017 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
12/10/1612 October 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
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 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1415 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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