PREMIER SEEDS DIRECT LIMITED

North Station House North Station Yard North Station House North Station Yard, Wilton, SP2 0AT
StatusACTIVE
Company No.08687885
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

PREMIER SEEDS DIRECT LIMITED is an active private limited company with number 08687885. It was incorporated 10 years, 8 months, 9 days ago, on 12 September 2013. The company address is North Station House North Station Yard North Station House North Station Yard, Wilton, SP2 0AT.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert George Tennuci

Cessation date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerrie Alexandra Tennuci

Cessation date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Premier Seeds Investment Company Limited

Notification date: 2023-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Philip Hugh Redman

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Peter Shaw Hodge

Appointment date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-21

Officer name: Kerrie Alexandra Tennuci

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert George Tennuci

Termination date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 17 Jul 2023

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2023-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Alexandra Tennuci

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Kerrie Alexandra Tennuci

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Robert George Tennuci

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mrs Kerrie Alexandra Tennuci

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Robert George Tennuci

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mrs Kerrie Alexandra Tennuci

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Trademark House Ramshill Petersfield Hampshire GU31 4AT England

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FFS FITNESS LIMITED

LEASIDE LEASIDE,CRYERS HILL,HP15 6AA

Number:10597209
Status:ACTIVE
Category:Private Limited Company

JACKSONS MARINE LIMITED

S.H. BROWNRIGG YARD,EGREMONT,CA22 2PN

Number:04963483
Status:ACTIVE
Category:Private Limited Company

KILBURN PROPERTIES LIMITED

5 NEW QUEBEC STREET,,W1H 7DD

Number:02202489
Status:ACTIVE
Category:Private Limited Company

MSCM INTERNATIONAL LTD

14 STICKENS LANE,EAST MALLING,ME19 6BT

Number:10287892
Status:ACTIVE
Category:Private Limited Company

PUZZLE HOLDINGS LTD

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:10961790
Status:ACTIVE
Category:Private Limited Company

STEFFENS HAIR LIMITED

ALBION HOUSE,SPALDING,PE11 1QD

Number:08877998
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