SURVIVOR CHALLENGE LTD

Company Documents

DateDescription
24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/08/162 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
DS027 DARTINGTON SPACE
DARTINGTON HALL
TOTNES
DEVON
TQ9 6EN

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES RUMSEY / 06/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEARSON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL SEARSON

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
6 COOPERS CLOSE
ASKHAM
PENRITH
CUMBRIA
CA10 2PN
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM
2A THE PLAINS
TOTNES
DEVON
TQ9 5DR

View Document

12/08/1412 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR THOMAS CHARLES RUMSEY

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED KEYSTONE DESIGN (SW) LIMITED
CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN OLIVER

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DANIEL JOHN SEARSON

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM
68 ASHBURTON ROAD
NEWTON ABBOT
DEVON
TQ12 1RH
ENGLAND

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR BRIAN JOHN OLIVER

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR LISA OLIVER

View Document

01/11/131 November 2013 COMPANY NAME CHANGED KEYSTONE DESEIGN(SW) LIMITED
CERTIFICATE ISSUED ON 01/11/13

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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