Advanced company searchLink opens in new window

SURVIVEX LTD

Company number SC357717

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)
15 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Mar 2021 TM01 Termination of appointment of Paul Malcolm Stonebanks as a director on 22 March 2021
23 Mar 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Feb 2021 MR01 Registration of charge SC3577170008, created on 10 February 2021
12 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
12 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
12 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
12 Feb 2021 MR01 Registration of charge SC3577170007, created on 10 February 2021
21 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Dec 2020 TM01 Termination of appointment of Lisa Dorothy Flint as a director on 7 December 2020
06 Jul 2020 TM01 Termination of appointment of Christopher John Hardie as a director on 30 June 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
06 Dec 2019 AP01 Appointment of Mr Patrick Malcolm Mann Sinclair as a director on 14 November 2019
26 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
26 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
26 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
15 Mar 2019 AUD Auditor's resignation
05 Feb 2019 TM02 Termination of appointment of Sarah Lesley Richens as a secretary on 30 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
20 Dec 2018 TM01 Termination of appointment of Martin Somerville as a director on 17 December 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 MR01 Registration of charge SC3577170005, created on 8 November 2018