PREMIER SEEDS DIRECT LIMITED
Status | ACTIVE |
Company No. | 08687885 |
Category | Private Limited Company |
Incorporated | 12 Sep 2013 |
Age | 10 years, 8 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 09 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 May 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 28 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LEASIDE LEASIDE,CRYERS HILL,HP15 6AA
Number: | 10597209 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.H. BROWNRIGG YARD,EGREMONT,CA22 2PN
Number: | 04963483 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW QUEBEC STREET,,W1H 7DD
Number: | 02202489 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STICKENS LANE,EAST MALLING,ME19 6BT
Number: | 10287892 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 10961790 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 08877998 |
Status: | ACTIVE |
Category: | Private Limited Company |