Advanced company searchLink opens in new window

ALL SURVIVORS PROJECT

Company number 11947431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2024 AA Accounts for a small company made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
22 Nov 2022 CH01 Director's details changed for Ms Sahar Khalil on 22 November 2022
22 Nov 2022 AP01 Appointment of Ms Sahar Khalil as a director on 18 November 2022
08 Nov 2022 TM01 Termination of appointment of Megan Nicole Hirst as a director on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from 16 Upper Woburn Place Office 214 London WC1H 0BS England to 16 Upper Woburn Place London WC1H 0BS on 8 November 2022
17 Oct 2022 TM01 Termination of appointment of Joachim Theis as a director on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Benyam Dawit Mezmur as a director on 17 October 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
30 Nov 2021 AD01 Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 16 Upper Woburn Place Office 214 London WC1H 0BS on 30 November 2021
10 Nov 2021 AP01 Appointment of Mr Keith Burnet as a director on 29 June 2021
08 Oct 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
18 Jun 2020 AD01 Registered office address changed from 5 King Edward Road Barnet EN5 5AW England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 18 June 2020
16 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
16 Apr 2020 CH01 Director's details changed for Professor Kaveh Shakib on 3 April 2020
16 Apr 2020 AP01 Appointment of Professor Kaveh Shakib as a director on 3 April 2020
01 Apr 2020 TM02 Termination of appointment of 2020 Secretarial Limited as a secretary on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 5 King Edward Road Barnet EN5 5AW on 31 March 2020
27 Nov 2019 AD01 Registered office address changed from 82 st John Street London EC1M 4JN to 10 Queen Street Place London EC4R 1BE on 27 November 2019