Advanced company searchLink opens in new window

SURVIVORSUK LTD

Company number 03792760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2021 AP01 Appointment of Mrs Rushna Alyas as a director on 1 April 2021
28 Apr 2021 AP01 Appointment of Mr Thom Crabbe as a director on 1 April 2021
23 Dec 2020 AD01 Registered office address changed from 11 Sovereign Close London E1W 3HW England to Units 24 & 25 C/O Andy Nash Accounting and Consultancy Units 24 & 25 Goodsheds Container Village Barry CF62 5QU on 23 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 MA Memorandum and Articles of Association
16 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Matthew Tennant as a director on 7 July 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2019 MA Memorandum and Articles of Association
02 Sep 2019 CC04 Statement of company's objects
15 Aug 2019 CC04 Statement of company's objects
05 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
20 Feb 2019 CH01 Director's details changed for Dr James Brock Chisolm on 20 February 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 TM01 Termination of appointment of Clare Meraz as a director on 6 November 2018
24 Sep 2018 AP01 Appointment of Mr Mark John Brown as a director on 11 September 2018
17 Sep 2018 MR04 Satisfaction of charge 1 in full
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
17 May 2018 AP01 Appointment of Sara Brennan as a director on 15 May 2018
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
28 Nov 2017 MA Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed from the mem and arts on 10/07/2018
28 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Nov 2017 TM01 Termination of appointment of Robert David Hill as a director on 11 November 2017