ALL SURVIVORS PROJECT

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

22/11/2222 November 2022 Appointment of Ms Sahar Khalil as a director on 2022-11-18

View Document

22/11/2222 November 2022 Director's details changed for Ms Sahar Khalil on 2022-11-22

View Document

08/11/228 November 2022 Termination of appointment of Megan Nicole Hirst as a director on 2022-11-08

View Document

08/11/228 November 2022 Registered office address changed from 16 Upper Woburn Place Office 214 London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 2022-11-08

View Document

17/10/2217 October 2022 Termination of appointment of Joachim Theis as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Benyam Dawit Mezmur as a director on 2022-10-17

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 16 Upper Woburn Place Office 214 London WC1H 0BS on 2021-11-30

View Document

10/11/2110 November 2021 Appointment of Mr Keith Burnet as a director on 2021-06-29

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 5 KING EDWARD ROAD BARNET EN5 5AW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 DIRECTOR APPOINTED PROFESSOR KAVEH SHAKIB

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KAVEH SHAKIB / 03/04/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

10/09/1910 September 2019 SECOND FILING OF AP01 FOR DR JOACHIM THEIS

View Document

06/08/196 August 2019 DIRECTOR APPOINTED DR JOACHIM THEIS

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR BENYAM DAWIT MEZMUR

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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