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)
27 Oct 2017 MR04 Satisfaction of charge 016288680015 in full
08 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
07 Sep 2017 MR01 Registration of charge 016288680015, created on 30 August 2017
30 Mar 2017 AA Full accounts made up to 30 September 2016
21 Mar 2017 AP01 Appointment of Mr Gary David Bell as a director on 21 March 2017
27 Oct 2016 AP01 Appointment of Mr Jeffrey Hewitt as a director on 26 October 2016
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 Feb 2016 AA Full accounts made up to 30 September 2015
21 Dec 2015 AP01 Appointment of Mr Wayne Andrew Story as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr Gavin Leigh as a director on 21 December 2015
05 Nov 2015 TM01 Termination of appointment of Phillip David Rowland as a director on 5 November 2015
31 Oct 2015 MR04 Satisfaction of charge 016288680013 in full
14 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5,000
26 Feb 2015 AA Full accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,000
11 Aug 2014 MR01 Registration of charge 016288680014, created on 4 August 2014
08 Apr 2014 AA Full accounts made up to 30 September 2013
06 Sep 2013 MR01 Registration of charge 016288680013
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
28 Aug 2013 MR01 Registration of charge 016288680012
30 May 2013 MR01 Registration of charge 016288680011
21 May 2013 MR04 Satisfaction of charge 9 in full
21 May 2013 MR04 Satisfaction of charge 10 in full
20 Mar 2013 CH01 Director's details changed for Mr Michael Stoddard on 20 March 2013
20 Mar 2013 CH03 Secretary's details changed for Mr Michael Stoddard on 20 March 2013