SEAWEED HEALTH FOUNDATION LTD LTD - HORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Resolution. Description: Resolutions. 2021-08-06 View Report
Address. Change date: 2021-08-05. Old address: 1 the Warren Handcross Haywards Heath West Sussex RH17 6DX. New address: Warren Virgate Handford Way Plummers Plain Horsham West Sussex RH13 6PD. 2021-08-05 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-04-24 View Report
Accounts. Accounts type micro entity. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Change account reference date company current shortened. 2017-03-31 View Report
Annual return. With made up date no member list. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Accounts. Change account reference date company previous extended. 2015-09-30 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Officers. Termination date: 2015-04-19. Officer name: Jonathan Shorts. 2015-05-13 View Report
Officers. Termination date: 2015-04-19. Officer name: Jonathan Shorts. 2015-04-19 View Report
Officers. Termination date: 2015-02-28. Officer name: Craig Andrew Rose. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Annual return. With made up date no member list. 2014-05-14 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date no member list. 2013-04-22 View Report
Officers. Officer name: Dr Craig Andrew Rose. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-10-05 View Report
Accounts. Change account reference date company previous shortened. 2012-04-27 View Report
Annual return. With made up date no member list. 2012-04-17 View Report
Resolution. Description: Resolutions. 2012-01-20 View Report
Change of name. Description: Company name changed seagreens seaweed health foundation LTD\certificate issued on 16/01/12. 2012-01-16 View Report
Accounts. Accounts type dormant. 2012-01-13 View Report
Resolution. Description: Resolutions. 2012-01-12 View Report
Resolution. Description: Resolutions. 2011-11-14 View Report
Change of name. Change of name notice. 2011-11-14 View Report
Annual return. With made up date no member list. 2011-04-26 View Report
Officers. Officer name: Mr Jonathan Shorts. 2011-04-23 View Report
Address. Change date: 2010-09-01. Old address: 12 Moderna Business Park Mytholmroyd Halifax Yorkshire HX7 5QQ United Kingdom. 2010-09-01 View Report
Officers. Officer name: Mr Jeremy John Stephens. 2010-06-08 View Report
Officers. Officer name: Dr Maja Ranger. 2010-06-08 View Report
Officers. Officer name: Mr Simon Bernard Ranger. 2010-04-26 View Report
Officers. Officer name: Andrew Davis. 2010-04-22 View Report
Incorporation. Incorporation company. 2010-04-16 View Report