SEEDUPS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FAULKNER / 25/05/2016

View Document

18/02/1618 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

17/02/1617 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/03/1525 March 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

20/02/1520 February 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
C/O MARY DIVER
15 HOLLYHALL ROAD
LONDONDERRY
BT48 0JU

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARY DIVER

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MR GAVIN GALLAGHER

View Document

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

View Accounts

22/11/1322 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 30/06/12 STATEMENT OF CAPITAL GBP 300

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM MAGEE UNI TECH & SOFTWARE INNOVATION CNTRE MAGEE SCI NORTHLAND RD DERRY CO.LONDONDERRY BT48 7UU NORTHERN IRELAND

View Document

13/09/1213 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/01/129 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS MARY DIVER / 01/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 PREVSHO FROM 31/10/2011 TO 31/12/2010

View Document

26/10/1026 October 2010 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