- Company Overview for CIVICA UK LIMITED (01628868)
- Filing history for CIVICA UK LIMITED (01628868)
- People for CIVICA UK LIMITED (01628868)
- Charges for CIVICA UK LIMITED (01628868)
- More for CIVICA UK LIMITED (01628868)
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 2022 | AP01 | Appointment of Mr Martin David Franks as a director on 18 January 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
09 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
27 May 2021 | AP01 | Appointment of Mr David Anthony Spicer as a director on 27 May 2021 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
17 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
30 Mar 2020 | PSC05 | Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 | |
15 Nov 2019 | TM01 | Termination of appointment of William James Loughrey as a director on 15 November 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
09 Aug 2019 | TM01 | Termination of appointment of David Philip Roots as a director on 9 August 2019 | |
12 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Stephen Mark Thorn as a director on 19 November 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Lee Harman Burley as a director on 25 October 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
19 Jul 2018 | CH01 | Director's details changed for David Philip Roots on 1 July 2014 | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
26 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
21 Mar 2018 | AP01 | Appointment of Mr Simon Richard Downing as a director on 21 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
14 Feb 2018 | MR01 | Registration of charge 016288680016, created on 9 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Steven Gordon Shakespeare as a director on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Nigel Robert Filby as a director on 2 February 2018 | |
27 Oct 2017 | MR04 | Satisfaction of charge 016288680011 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 016288680014 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 016288680012 in full |