SEEDFUND LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Christopher Andrew Haig as a secretary on 2022-06-22

View Document

26/05/2326 May 2023 Termination of appointment of Christopher Andrew Haig as a director on 2022-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TRUNDLE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FARNDALE

View Document

04/07/164 July 2016 25/05/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 25/05/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 25/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM FARNDALE / 10/06/2012

View Document

11/07/1311 July 2013 25/05/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 25/05/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TRUNDLE / 31/05/2012

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MARK JOHN TRUNDLE

View Document

26/08/1126 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 25/05/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 COMPANY NAME CHANGED MICRO ENTERPRISE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 CHANGE OF NAME 13/04/2010

View Document

02/08/102 August 2010 25/05/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW HAIG / 24/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GATES / 24/05/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM FARNDALE / 25/05/2010

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

11/06/0911 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

25/05/0625 May 2006 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