Advanced company searchLink opens in new window

CIVICA UK LIMITED

Company number 01628868

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)
19 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
26 Jul 2024 TM01 Termination of appointment of Gavin Leigh as a director on 26 July 2024
04 Jul 2024 AP01 Appointment of Mr Stewart Philip Mcluskey as a director on 4 July 2024
04 Jul 2024 TM01 Termination of appointment of Steven John Brain as a director on 4 July 2024
01 Jul 2024 AA Full accounts made up to 30 September 2023
01 May 2024 TM01 Termination of appointment of Jeffrey Hewitt as a director on 30 April 2024
01 Apr 2024 TM01 Termination of appointment of Stephen Mark Thorn as a director on 31 March 2024
31 Jan 2024 TM01 Termination of appointment of Simon Richard Downing as a director on 31 January 2024
30 Nov 2023 TM01 Termination of appointment of John William Hood as a director on 30 November 2023
22 Nov 2023 MR01 Registration of charge 016288680017, created on 21 November 2023
08 Sep 2023 MR04 Satisfaction of charge 016288680016 in full
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
15 Jun 2023 TM01 Termination of appointment of Anthony William Hughes as a director on 15 June 2023
06 Jun 2023 AP01 Appointment of Mr Deane James Greenouff as a director on 6 June 2023
06 Jun 2023 AP01 Appointment of Mr Steven John Brain as a director on 6 June 2023
17 May 2023 TM01 Termination of appointment of Gary David Bell as a director on 17 May 2023
17 May 2023 AA Full accounts made up to 30 September 2022
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
25 Nov 2022 AP01 Appointment of Mr Lee John Perkins as a director on 25 November 2022
07 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
08 Jul 2022 AA Full accounts made up to 30 September 2021
14 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of share capital and directors duties 23/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2022 MA Memorandum and Articles of Association
27 May 2022 TM01 Termination of appointment of David Anthony Spicer as a director on 27 May 2022
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022