SURREY PREDATORS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-02-28

View Document

24/05/2424 May 2024 Registered office address changed from 1 High Street Mews Wimbledon Village London SW19 7RG to Mildenham Mill Egg Lane Claines Worcester WR3 7SA on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Cheryl Louise White as a person with significant control on 2024-05-24

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/11/238 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/08/233 August 2023 Change of details for Cheryl Louise White as a person with significant control on 2018-04-01

View Document

02/08/232 August 2023 Director's details changed for Cheryl Louise White on 2018-04-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

25/10/2225 October 2022 Second filing for the notification of Cheryl Louise White as a person with significant control

View Document

13/10/2213 October 2022 Second filing for the appointment of Cheryl Louise White as a director

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

14/11/2114 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE MARGUERITE WHITE

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL LOUISE WHITE

View Document

06/03/186 March 2018 Notification of Cheryl Louise White as a person with significant control on 2017-02-03

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED CHERYL LOUISE WHITE

View Document

15/02/1715 February 2017 Appointment of Cheryl Louise White as a director on 2017-02-03

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY ROBYN MOORE

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBYN MOORE

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 27/02/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/03/157 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBYN ANN MOORE / 06/03/2015

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGUERITE WHITE / 06/03/2015

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN ANN MOORE / 06/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 27/02/15 NO MEMBER LIST

View Document

14/11/1414 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 27/02/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 27/02/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 27/02/12 NO MEMBER LIST

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/02/1127 February 2011 27/02/11 NO MEMBER LIST

View Document

07/12/107 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBYN ANN MOORE / 27/02/2010

View Document

27/02/1027 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBYN ANN MOORE / 27/02/2010

View Document

27/02/1027 February 2010 27/02/10 NO MEMBER LIST

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGUERITE WHITE / 27/02/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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