SEEDS HEALTH & WELLBEING LTD

Unit 4a C/O 3mmm Accountancy Services Ltd Unit 4a C/O 3mmm Accountancy Services Ltd, Leeds, LS1 4HT, England
StatusACTIVE
Company No.11532673
CategoryPrivate Limited Company
Incorporated23 Aug 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

SEEDS HEALTH & WELLBEING LTD is an active private limited company with number 11532673. It was incorporated 5 years, 10 months, 15 days ago, on 23 August 2018. The company address is Unit 4a C/O 3mmm Accountancy Services Ltd Unit 4a C/O 3mmm Accountancy Services Ltd, Leeds, LS1 4HT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Certificate change of name company

Date: 19 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martin speed consultancy services LIMITED\certificate issued on 19/05/23

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin James Speed

Cessation date: 2023-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Elizabeth Elster

Notification date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Speed

Termination date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Suzanne Elizabeth Elster

Appointment date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: 11 Micklethwaite Drive Queensbury Bradford BD13 2JZ England

New address: Unit 4a C/O 3Mmm Accountancy Services Ltd 30-34 Aire Street Leeds LS1 4HT

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-22

Old address: 35 Westgate Huddersfield HD1 1PA United Kingdom

New address: 11 Micklethwaite Drive Queensbury Bradford BD13 2JZ

Documents

View document PDF

Incorporation company

Date: 23 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36-38 GRATTON ROAD LIMITED

LINGWOOD, EGLINTON ROAD,SURREY,GU10 2DH

Number:05738373
Status:ACTIVE
Category:Private Limited Company

HULL TRADE FIREPLACES LIMITED

20 OXFORD VIOLET,HULL,HU7 4WG

Number:10922527
Status:ACTIVE
Category:Private Limited Company

K G PLASTICS LTD

23A, WORTHINGTON CRESCENT,POOLE,BH14 8BW

Number:10213616
Status:ACTIVE
Category:Private Limited Company

MEGA SUPERMARKET LIMITED

85-87 WALTON VALE,LIVERPOOL,L9 4RQ

Number:11944491
Status:ACTIVE
Category:Private Limited Company

RENOIR UTILITIES LIMITED

5 ST. PETERS AVENUE,CLEETHORPES,DN35 8HQ

Number:07456006
Status:LIQUIDATION
Category:Private Limited Company

TANG BROTHERS LIMITED

139 LANSBURY CRESCENT,DARTFORD,DA1 5DQ

Number:10354795
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