SEEDMADNESS - History of Changes


DateDescription
2025-01-18 delete source_ip 172.67.222.250
2025-01-18 delete source_ip 104.21.17.60
2025-01-18 insert source_ip 104.21.16.1
2025-01-18 insert source_ip 104.21.32.1
2025-01-18 insert source_ip 104.21.48.1
2025-01-18 insert source_ip 104.21.64.1
2025-01-18 insert source_ip 104.21.80.1
2025-01-18 insert source_ip 104.21.96.1
2025-01-18 insert source_ip 104.21.112.1
2025-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES WILLIS / 20/12/2024
2024-11-20 update website_status FlippedRobots => OK
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES
2024-06-26 update website_status OK => FlippedRobots
2024-05-25 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-09 delete person Eva Seeds
2023-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES WILLIS / 13/12/2023
2023-10-12 delete alias Seedmadness Corporation Ltd
2023-10-12 delete source_ip 162.159.137.54
2023-10-12 delete source_ip 162.159.136.54
2023-10-12 insert source_ip 172.67.222.250
2023-10-12 insert source_ip 104.21.17.60
2023-10-12 update website_status FlippedRobots => OK
2023-07-21 update website_status OK => FlippedRobots
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-16 update person_title Big Buddha Seeds: Big Head Seeds PROMO => Big Head Seeds
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-20 update person_title Big Buddha Seeds: Big Head Seeds => Big Head Seeds PROMO
2022-11-13 delete phone +44 (0) 1132 457 847
2022-11-13 insert phone +44 (0) 1132 444 009
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-06-11 delete address Dolly Lane Business Centre Dolly Lane Leeds, LS9 7AS West Yorkshire UK
2022-06-11 delete source_ip 178.62.59.191
2022-06-11 insert address Unit 1, Dolly Lane Business Centre, Leeds, LS9 7AS, West Yorkshire, United Kingdom
2022-06-11 insert alias Seedmadness Corporation Ltd
2022-06-11 insert source_ip 162.159.137.54
2022-06-11 insert source_ip 162.159.136.54
2022-06-11 insert terms_pages_linkeddomain apple.com
2022-06-11 insert terms_pages_linkeddomain google.com
2022-06-11 insert terms_pages_linkeddomain ico.org.uk
2022-06-11 insert terms_pages_linkeddomain mailup.com
2022-06-11 insert terms_pages_linkeddomain microsoft.com
2022-06-11 insert terms_pages_linkeddomain mozilla.org
2022-06-11 update person_title Eva Seeds: Expert Seeds => Expert
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-11 update person_title Eva Seeds: Expert => Expert Seeds
2021-08-07 delete sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2021-08-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-07-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2021-07-07 insert address UNIT 1 DOLLY LANE BUSINESS CENTRE DOLLY LANE LEEDS UNITED KINGDOM LS9 7AS
2021-07-07 update registered_address
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2021-06-07 delete alias Seedmadness Corporation Ltd
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-19 update person_title Paradise Seeds: Penthouse Cannabis Co NEW => Penthouse Cannabis Co
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-03-15 update robots_txt_status www.seedmadness.com: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-02 insert person Ace Seeds
2018-12-02 update person_title Nirvana Seeds: Oni Seed Co NEW => Oni Seed Co
2018-11-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2018-11-07 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-27 delete source_ip 51.143.191.44
2018-10-27 insert source_ip 178.62.59.191
2018-10-27 update robots_txt_status www.seedmadness.com: 200 => 404
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-07-11 delete source_ip 78.109.167.64
2018-07-11 insert about_pages_linkeddomain nopcommerce.com
2018-07-11 insert contact_pages_linkeddomain nopcommerce.com
2018-07-11 insert index_pages_linkeddomain nopcommerce.com
2018-07-11 insert management_pages_linkeddomain nopcommerce.com
2018-07-11 insert source_ip 51.143.191.44
2018-07-11 insert terms_pages_linkeddomain nopcommerce.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-01 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-17 update person_description Soma Seeds => Soma Seeds
2017-12-06 delete index_pages_linkeddomain facebook.com
2017-12-06 delete management_pages_linkeddomain facebook.com
2017-12-06 delete management_pages_linkeddomain somaseeds.nl
2017-12-06 delete phone + 44 11 3245 7847
2017-12-06 insert address Unit 1, Dolly Lane Business Centre Leeds LS9 7AS United Kingdom
2017-12-06 insert person Eva Seeds
2017-12-06 insert person John Sinclair
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-09-11 update statutory_documents CESSATION OF BRYAN JAMES WILLIS AS A PSC
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-30 delete address Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7NN
2017-04-30 insert address Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7AS
2017-04-30 update primary_contact Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7NN => Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7AS
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-10 insert phone + 44 11 3245 7847
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-11-09 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-10-02 update statutory_documents 28/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD UNITED KINGDOM BD1 4NS
2014-10-07 insert address CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-10-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-09-30 update statutory_documents 28/08/14 FULL LIST
2014-09-24 delete person Soma Seeds Haze
2014-09-24 update person_description Rock Bud => Rock Bud
2014-03-24 delete source_ip 78.109.167.185
2014-03-24 insert source_ip 78.109.167.64
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-30 insert person Soma Seeds Haze
2013-10-23 delete alias Seedmadness Corporation
2013-10-23 delete alias Seedmadness Corporation Ltd
2013-10-23 delete phone +44(0)0113 245 7847
2013-10-23 delete source_ip 95.142.156.217
2013-10-23 insert source_ip 78.109.167.185
2013-10-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-10-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-09-12 update statutory_documents 28/08/13 FULL LIST
2013-08-20 delete address Unit 1, Dolly Lane Business Centre, Dolly Lane, Leeds, West Yorkshire, LS9 7AS
2013-08-20 insert address Unit 1, Dolly Lane Business Centre, Dolly Lane, Leeds, West Yorkshire, LS9 7NN
2013-08-20 update primary_contact Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7AS => Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7NN
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5261 - Retail sale via mail order houses
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-06-05 delete address Unit 1, Dolly Lane Business Centre, Dolly Lane, Leeds, West Yorkshire, LS9 7NN
2013-06-05 insert address Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7AS
2013-06-05 update primary_contact Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7NN => Unit 1 Dolly Lane Business Centre Dolly Lane Leeds West Yorkshire LS9 7AS
2013-04-08 delete address 518 Huddersfield Rd, Wyke, Bradford, West Yorkshire, BD12 8AD
2013-04-08 delete phone +44(0)1274 270 501
2013-04-08 delete source_ip 109.108.137.37
2013-04-08 insert address Unit 1, Dolly Lane Business Centre, Dolly Lane, Leeds, West Yorkshire, LS9 7NN
2013-04-08 insert phone +44(0)0113 245 7847
2013-04-08 insert source_ip 95.142.156.217
2013-01-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-18 update statutory_documents 28/08/12 FULL LIST
2011-11-03 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 28/08/11 FULL LIST
2011-10-13 update statutory_documents COMPANY NAME CHANGED SEEDMADNESS CORPORATION LIMITED CERTIFICATE ISSUED ON 13/10/11
2011-10-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O C/O THE NEEDLE PARTNERSHIP LLP WEST ONE WELLINGTON STREET LEEDS LS1 1BA
2010-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 518 HUDDERSFIELD ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8AD
2010-11-04 update statutory_documents DIRECTOR APPOINTED BRYAN JAMES WILLIS
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TEALE
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHAEL WILSON
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD
2010-10-13 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 28/08/10 FULL LIST
2010-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 7 CHAPEL STREET, QUEENSBURY BRADFORD BD13 2PY
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN TEALE / 23/12/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 23/12/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CRISTINA WILSON / 23/12/2009
2010-01-05 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-09-29 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-07-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-07-04 update statutory_documents DIRECTOR APPOINTED ALAN TEALE
2009-06-26 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents DIRECTOR APPOINTED RICHARD WOOD
2008-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY GLADYS WILSON
2007-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION