SURVITECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-21 with updates |
04/02/254 February 2025 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-04 |
04/02/254 February 2025 | Change of details for Mr Tomaz Tavcar as a person with significant control on 2025-02-03 |
04/02/254 February 2025 | Director's details changed for Ms Rea Ketty Yolande Barreau on 2025-02-03 |
04/02/254 February 2025 | Change of details for Mr Zoran Tavcar as a person with significant control on 2025-02-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Amended total exemption full accounts made up to 2022-10-31 |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-21 with updates |
28/11/2228 November 2022 | Notification of Zoran Tavcar as a person with significant control on 2022-11-01 |
28/11/2228 November 2022 | Notification of Tomaz Tavcar as a person with significant control on 2022-11-01 |
25/11/2225 November 2022 | Cessation of Genevieve Odette Rona Magnan as a person with significant control on 2022-11-01 |
25/11/2225 November 2022 | Termination of appointment of Genevieve Odette Rona Magnan as a director on 2022-11-01 |
24/11/2224 November 2022 | Appointment of Ms Rea Ketty Yolande Barreau as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Amended total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GENEVIEVE ODETTE RONA MAGNAN / 30/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 34 ANYARDS ROAD COBHAM KT11 2LA ENGLAND |
28/08/1928 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 1 DUCHESS STREET LONDON W1W 6AN |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/04/168 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1528 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, SECRETARY TYLNEY SECRETARIES LIMITED |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR TYLNEY DIRECTORS LIMITED |
25/02/1325 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BERTA DE PATTON |
25/02/1325 February 2013 | DIRECTOR APPOINTED MS GENEVIEVE ODETTE RONA MAGNAN |
20/11/1220 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/01/125 January 2012 | DIRECTOR APPOINTED MRS BERTA DE PATTON |
22/11/1122 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TYLNEY DIRECTORS LIMITED / 17/11/2009 |
19/11/0919 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYLNEY SECRETARIES LIMITED / 17/11/2009 |
19/11/0919 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN |
03/04/093 April 2009 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/03/051 March 2005 | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | SECRETARY RESIGNED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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