- Company Overview for SURVITECH LIMITED (04937910)
- Filing history for SURVITECH LIMITED (04937910)
- People for SURVITECH LIMITED (04937910)
- More for SURVITECH LIMITED (04937910)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | PSC04 | Change of details for Mr Zoran Tavcar as a person with significant control on 3 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Tomaz Tavcar as a person with significant control on 3 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 4 February 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Ms Rea Ketty Yolande Barreau on 3 February 2025 | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
03 Aug 2023 | AAMD | Amended total exemption full accounts made up to 31 October 2022 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
28 Nov 2022 | PSC01 | Notification of Zoran Tavcar as a person with significant control on 1 November 2022 | |
28 Nov 2022 | PSC01 | Notification of Tomaz Tavcar as a person with significant control on 1 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Genevieve Odette Rona Magnan as a director on 1 November 2022 | |
25 Nov 2022 | PSC07 | Cessation of Genevieve Odette Rona Magnan as a person with significant control on 1 November 2022 | |
24 Nov 2022 | AP01 | Appointment of Ms Rea Ketty Yolande Barreau as a director on 1 November 2022 | |
25 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 October 2021 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
30 Mar 2020 | CH01 | Director's details changed for Ms Genevieve Odette Rona Magnan on 30 March 2020 | |
09 Sep 2019 | AD01 | Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to 65 Compton Street London EC1V 0BN on 9 September 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates |