Advanced company searchLink opens in new window

SURVIVOR LIFE LIMITED

Company number 11367378

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
16 May 2023 TM01 Termination of appointment of Michael Joseph Hewett as a director on 16 May 2023
13 Jan 2023 AA Micro company accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 AA Micro company accounts made up to 31 May 2020
18 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 February 2021
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
19 May 2020 PSC07 Cessation of Richard Tidman as a person with significant control on 21 January 2020
06 Apr 2020 AP01 Appointment of Dr. Axel Stefan Polack as a director on 25 March 2020
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 7,698.41
03 Feb 2020 MA Memorandum and Articles of Association
21 Jan 2020 AP01 Appointment of Mr Michael Joseph Hewett as a director on 8 January 2020
21 Jan 2020 TM01 Termination of appointment of Richard Tidman as a director on 8 January 2020
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 7,698.41
15 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 6,694.25
30 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
30 May 2019 PSC01 Notification of Richard Tidman as a person with significant control on 19 May 2018
08 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities