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)
06 Jul 2009 288a Director appointed dr paul gilluley
03 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Apr 2009 363a Annual return made up to 30/10/08
01 Apr 2009 287 Registered office changed on 01/04/2009 from 12A evelyn court grinstead road london SE8 5AD
09 Mar 2009 288b Appointment terminated director wendy macdonald
09 Mar 2009 288b Appointment terminated director yvonne traynor
05 Feb 2009 AA Full accounts made up to 31 March 2008
06 Jan 2009 288c Director's change of particulars / elizabeth salre / 05/01/2009
15 May 2008 288a Director appointed ann marie stephenson
09 May 2008 288a Secretary appointed leonidas charalambides
23 Apr 2008 288a Director appointed wendy may macdonald logged form
23 Apr 2008 288a Director appointed elizabeth salre
23 Apr 2008 288a Director appointed yvonne lillian traynor
23 Apr 2008 288a Director appointed dr michael john harris
07 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
27 Mar 2008 288b Appointment terminate, director simon bartrum logged form
27 Mar 2008 288b Appointment terminate, director gavin swann logged form
26 Mar 2008 288b Appointment terminated director simon bartrum
26 Mar 2008 288b Appointment terminated director and secretary paul smith
13 Nov 2007 288b Director resigned
23 Oct 2007 AA Total exemption full accounts made up to 31 January 2007
03 Aug 2007 363a Annual return made up to 21/07/07
03 Aug 2007 190 Location of debenture register
03 Aug 2007 353 Location of register of members
03 Aug 2007 287 Registered office changed on 03/08/07 from: 2 leathermarket street london SE1 3HN