SEED MENTORS ENTREPRENEURS LIMITED

Crown House, 11 Home Gardens, Dartford, DA1 1DZ, Kent, England
StatusACTIVE
Company No.10825218
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age7 years, 1 month, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH02

Date: 2023-01-09

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2023

Action Date: 30 Aug 2022

Category: Capital

Type: SH02

Date: 2022-08-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO CANDIDATE LIMITED

B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10237068
Status:LIQUIDATION
Category:Private Limited Company

DBT GROUP LIMITED

9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF

Number:11823909
Status:ACTIVE
Category:Private Limited Company

K P BUILDERS (UK) LIMITED

NO 49 GRANVILLE ROAD,LONDON,SW18 5SE

Number:05938488
Status:ACTIVE
Category:Private Limited Company

ONLINE DEVELOPMENT LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:07097579
Status:LIQUIDATION
Category:Private Limited Company

OWN HAND SERVICES LTD

1 WEST COURT,BEDFORD,MK41 0AJ

Number:09935894
Status:ACTIVE
Category:Private Limited Company

THE WRINKLY DOG LIMITED

65 OUTRAM STREET,SUTTON-IN-ASHFIELD,NG17 4BG

Number:10910452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source