SURVITEC GROUP HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
08/01/258 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/08/2420 August 2024 | |
20/08/2420 August 2024 | |
01/07/241 July 2024 | Director's details changed for Mr Julian Kendall Henley-Price on 2024-06-21 |
10/04/2410 April 2024 | Termination of appointment of Martin Brian Varley Whittaker as a director on 2024-03-31 |
02/04/242 April 2024 | Appointment of Mr Julian Kendall Henley-Price as a director on 2024-03-31 |
26/03/2426 March 2024 | Director's details changed for Jean-Francois Bayard Vingre on 2024-03-18 |
16/02/2416 February 2024 | Change of details for Survitec Acquisition Company Ltd as a person with significant control on 2023-07-24 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
16/11/2316 November 2023 | |
16/11/2316 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/11/2316 November 2023 | |
02/11/232 November 2023 | |
02/11/232 November 2023 | |
02/11/232 November 2023 | |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
21/08/2321 August 2023 | Registered office address changed from Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21 |
21/08/2321 August 2023 | Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-08-21 |
24/07/2324 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 2023-07-24 |
04/07/234 July 2023 | Registration of charge 123829310006, created on 2023-06-29 |
03/04/233 April 2023 | Appointment of Jean-Francois Bayard Vingre as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 2023-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
15/11/2215 November 2022 | Termination of appointment of Ronald Martin Krisanda as a director on 2022-11-07 |
15/11/2215 November 2022 | Appointment of Robert Steen Kledal as a director on 2022-11-10 |
15/11/2215 November 2022 | Appointment of Louise Ellen Mcclelland as a director on 2022-11-10 |
15/11/2215 November 2022 | Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2022-11-02 |
13/10/2213 October 2022 | |
13/10/2213 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
13/10/2213 October 2022 | |
12/10/2212 October 2022 | Resolutions |
12/10/2212 October 2022 | Resolutions |
29/09/2229 September 2022 | |
27/01/2227 January 2022 | Termination of appointment of Suketu Kishor Devani as a director on 2022-01-26 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2022-01-01 |
14/01/2214 January 2022 | Second filing of Confirmation Statement dated 2021-01-01 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2020-02-07 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
17/11/2117 November 2021 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 2021-11-16 |
17/11/2117 November 2021 | Appointment of Mr Ronald Martin Krisanda as a director on 2021-11-16 |
04/01/214 January 2021 | Confirmation statement made on 2021-01-01 with no updates |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1-5 BEAUFORT ROAD BIRKENHEAD MERSEYSIDE BH2 1HQ UNITED KINGDOM |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR MARTIN BRIAN VARLEY WHITTAKER |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR PHILIP ANTONY SWASH |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123829310001 |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123829310002 |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123829310003 |
07/02/207 February 2020 | ADOPT ARTICLES 30/01/2020 |
02/01/202 January 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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