- Company Overview for SEED MARKETING LIMITED (07322835)
- Filing history for SEED MARKETING LIMITED (07322835)
- People for SEED MARKETING LIMITED (07322835)
- Charges for SEED MARKETING LIMITED (07322835)
- More for SEED MARKETING LIMITED (07322835)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
05 Jun 2020 | AP01 | Appointment of Mr Alexander James Deasley as a director on 2 June 2020 | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Apr 2019 | SH02 | Sub-division of shares on 2 April 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | PSC04 | Change of details for Celia Pegah Forshew as a person with significant control on 24 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Miss Jennifer Anderson as a director on 12 February 2019 | |
29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Miss Felicity Victoria Forbes on 7 November 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
20 Jun 2017 | AP01 | Appointment of Mr Jonathan Patrick Emmins as a director on 19 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Joe Thomas Brailsford as a director on 19 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Miss Felicity Victoria Forbes as a director on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 27 Paul Street London EC2A 4JU on 19 June 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2017 | SH08 | Change of share class name or designation | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|