SURVIVAL OF THE FITTEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

18/04/2418 April 2024 Termination of appointment of Pamela Joyce as a secretary on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Phillip Charles Lidgerton on 2023-05-22

View Document

22/05/2322 May 2023 Secretary's details changed for Mrs Pamela Joyce on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from Brightwell Grange Britwell Road Slough SL1 8DF United Kingdom to Unit 1 the Pavilions Ruscombe Business Park Reading Berkshire RG109NN on 2023-03-20

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/08/2030 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 ADOPT ARTICLES 10/09/2019

View Document

26/09/1926 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 1204.00

View Document

29/07/1929 July 2019 16/04/19 STATEMENT OF CAPITAL GBP 1200

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 SECRETARY APPOINTED MRS PAMELA JOYCE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

11/05/1711 May 2017 17/03/17 STATEMENT OF CAPITAL GBP 1010.00

View Document

08/05/178 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/179 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

31/03/1731 March 2017 SHARE FOR SHARE AGREEMENT 16/03/2017

View Document

01/11/161 November 2016 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