Advanced company searchLink opens in new window

SEED MARKETING LIMITED

Company number 07322835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES13 ‐ Sub division 02/04/2019
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to repurchase shares 29/08/2018
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association