SEED MENTORS ENTREPRENEURS LIMITED
Status | ACTIVE |
Company No. | 10825218 |
Category | Private Limited Company |
Incorporated | 19 Jun 2017 |
Age | 7 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
SEED MENTORS ENTREPRENEURS LIMITED is an active private limited company with number 10825218. It was incorporated 7 years, 1 month, 14 days ago, on 19 June 2017. The company address is Crown House, 11 Home Gardens, Dartford, DA1 1DZ, Kent, England.
Company Fillings
Appoint person secretary company with name date
Date: 21 May 2024
Action Date: 21 May 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Marney
Appointment date: 2024-05-21
Documents
Second filing of confirmation statement with made up date
Date: 20 May 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2024-02-20
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 09 May 2024
Category: Capital
Type: SH01
Date: 2024-05-09
Capital : 102.229 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 01 May 2024
Category: Capital
Type: SH01
Date: 2024-05-01
Capital : 102.213 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 14 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-14
Capital : 102.191 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 07 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-07
Capital : 102.159 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 13 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-13
Capital : 102.107 GBP
Documents
Capital allotment shares
Date: 14 May 2024
Action Date: 28 Jun 2023
Category: Capital
Type: SH01
Date: 2023-06-28
Capital : 102.085 GBP
Documents
Change to a person with significant control
Date: 13 May 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-08
Psc name: Mrs Jennifer Barbara Shulman
Documents
Notification of a person with significant control
Date: 13 May 2024
Action Date: 08 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harvey Barry Shulman
Notification date: 2024-03-08
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-19
Old address: Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA England
New address: Crown House, 11 Home Gardens Dartford Kent DA1 1DZ
Documents
Cessation of a person with significant control
Date: 03 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harvey Barry Shulman
Cessation date: 2023-09-01
Documents
Notification of a person with significant control
Date: 03 Nov 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Barbara Shulman
Notification date: 2023-09-01
Documents
Capital alter shares subdivision
Date: 11 Jul 2023
Action Date: 09 Jan 2023
Category: Capital
Type: SH02
Date: 2023-01-09
Documents
Capital alter shares subdivision
Date: 11 Jul 2023
Action Date: 30 Aug 2022
Category: Capital
Type: SH02
Date: 2022-08-30
Documents
Second filing of confirmation statement with made up date
Date: 10 Jul 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-18
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 09 May 2023
Category: Capital
Type: SH01
Date: 2023-05-09
Capital : 102.069 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 28 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-28
Capital : 102.053 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-20
Capital : 101.053 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 16 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-16
Capital : 101.038 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 27 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-27
Capital : 101.016 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 09 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-09
Capital : 100.978 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 30 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-30
Capital : 100.926 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 27 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-27
Capital : 100.904 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 09 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-09
Capital : 100.882 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 28 Oct 2022
Category: Capital
Type: SH01
Date: 2022-10-28
Capital : 100.86 GBP
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 30 Aug 2022
Category: Capital
Type: SH01
Date: 2022-08-30
Capital : 100.41 GBP
Documents
Confirmation statement
Date: 29 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Original description: 18/06/23 Statement of Capital gbp 102.069
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 12 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Margaret Curham
Termination date: 2023-05-12
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Barry Shulman
Termination date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shani Maria Randall
Termination date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Appoint person director company with name date
Date: 29 Apr 2021
Action Date: 27 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pauline Margaret Curham
Appointment date: 2021-03-27
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: 129 Finchley Road London NW3 6HY United Kingdom
New address: Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA
Documents
Appoint person director company with name date
Date: 29 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Micheal Veitch
Appointment date: 2020-08-28
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type dormant
Date: 17 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Some Companies
B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10237068 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF
Number: | 11823909 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 49 GRANVILLE ROAD,LONDON,SW18 5SE
Number: | 05938488 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW
Number: | 07097579 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 WEST COURT,BEDFORD,MK41 0AJ
Number: | 09935894 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4BG
Number: | 10910452 |
Status: | ACTIVE |
Category: | Private Limited Company |