Advanced company searchLink opens in new window

WE ARE SURVIVORS

Company number 06811096

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)
11 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
04 Feb 2025 CC04 Statement of company's objects
04 Feb 2025 MA Memorandum and Articles of Association
03 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Nov 2024 AA Full accounts made up to 31 March 2024
06 Jun 2024 TM01 Termination of appointment of Susan Marie Cuffe as a director on 1 June 2024
22 Feb 2024 AD01 Registered office address changed from PO Box 4325 77 Oldham Road Manchester M61 0BG to Unit 9 Brewery Yard Deva City Office Park Trinity Way Salford Greater Manchester M3 7BB on 22 February 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
16 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Oct 2023 AP01 Appointment of Mr Kevin Mark Vanterpool as a director on 22 October 2023
27 Oct 2023 AP01 Appointment of Mr Scott Webster as a director on 18 October 2023
26 Apr 2023 MA Memorandum and Articles of Association
09 Mar 2023 CERTNM Company name changed survivors manchester\certificate issued on 09/03/23
  • RES15 ‐ Change company name resolution on 2023-02-24
09 Mar 2023 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
09 Mar 2023 CONNOT Change of name notice
05 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
19 Oct 2022 AA Accounts for a small company made up to 31 March 2022
17 Aug 2022 TM01 Termination of appointment of Marcia Manderson as a director on 10 August 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Dr Andrew Tomkins on 13 December 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CH01 Director's details changed for Mr Craig John Harris on 25 June 2021
22 Jun 2021 TM01 Termination of appointment of Kate Jane Hellin as a director on 17 June 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Feb 2021 AP01 Appointment of Ms Marcia Manderson as a director on 22 January 2021