SAVING THE SURVIVORS LTD.

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Joao Inacio Louro Simoes De Almeida as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of Carlos Manuel Cipriano Lopes Pereira as a director on 2021-11-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 01/11/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM
COTTAGE STREET MILL COTTAGE STREET
MACCLESFIELD
CHESHIRE
SK11 8DZ

View Document

21/07/1621 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANTHONY NICHOLLS

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS EMMA CAROLINE BURNE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS LISA ULRIKA NORGREN

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DOV BARRY BLACK

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR TRISTAN WOOD

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUGHES

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 01/11/2015

View Document

03/12/153 December 2015 20/10/15 NO MEMBER LIST

View Document

27/11/1527 November 2015 ADOPT ARTICLES 19/11/2015

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED PROJECT LEGACY LTD
CERTIFICATE ISSUED ON 21/10/15

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 09/09/2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
KINGSGATE WELLINGTON RD NORTH
STOCKPORT
CHESHIRE
SK4 1LW

View Document

20/04/1520 April 2015 ADOPT ARTICLES 30/03/2015

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MERCURY (PMC) LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company