Advanced company searchLink opens in new window

SURVITEC GROUP LIMITED

Company number 00905173

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)
04 Feb 2020 CC04 Statement of company's objects
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 December 2019
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019
07 Nov 2019 TM02 Termination of appointment of Sally Lewis as a secretary on 4 October 2019
29 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
12 Jun 2019 AP01 Appointment of Mr Suketu Kishor Devani as a director on 10 June 2019
22 May 2019 AA Full accounts made up to 30 June 2018
30 Apr 2019 TM01 Termination of appointment of John Cyril George Stocker as a director on 30 April 2019
20 Mar 2019 RP04AP01 Second filing for the appointment of Mr Raymond Charles Alexandre Leclercq as a director
08 Mar 2019 CH01 Director's details changed for Mr Raymond Charles Alexandreq Leclercq on 8 March 2019
13 Feb 2019 AP01 Appointment of Mr Raymond Charles Alexandreq Leclercq as a director on 28 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2019.
11 Jan 2019 AP01 Appointment of Mr James Drummond as a director on 17 December 2018
11 Jan 2019 TM01 Termination of appointment of Brian Mark Stringer as a director on 17 December 2018
10 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with updates
16 Aug 2018 TM01 Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018
31 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
03 Jul 2018 PSC02 Notification of Survitec Holdings 1 Limited as a person with significant control on 26 June 2018
03 Jul 2018 PSC07 Cessation of Sgl (Holdings) Limited as a person with significant control on 26 June 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 20/06/2018
21 Jun 2018 PSC02 Notification of Sgl (Holdings) Limited as a person with significant control on 6 April 2016
21 Jun 2018 PSC07 Cessation of Survitec Acquisition Company Limited as a person with significant control on 6 April 2017
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 11,775,519
16 May 2018 MR04 Satisfaction of charge 009051730090 in full