SEEDOS LTD.
Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Director's details changed for Lynn Diana Jackson on 2023-01-04 |
04/01/234 January 2023 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
23/04/2023 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 15 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AH |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/10/1121 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/10/105 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEWART WALTERS / 01/10/2009 |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/053 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/10/0414 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/10/0310 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: BREEN & CO 8 LEIGHTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 1LF |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/10/0231 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
30/10/0030 October 2000 | RETURN MADE UP TO 07/10/00; NO CHANGE OF MEMBERS |
08/08/008 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
17/03/9917 March 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
22/10/9822 October 1998 | NEW DIRECTOR APPOINTED |
22/10/9822 October 1998 | DIRECTOR RESIGNED |
22/10/9822 October 1998 | SECRETARY RESIGNED |
22/10/9822 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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