- Company Overview for CIVICA TECHNOLOGIES LIMITED (02925594)
- Filing history for CIVICA TECHNOLOGIES LIMITED (02925594)
- People for CIVICA TECHNOLOGIES LIMITED (02925594)
- Charges for CIVICA TECHNOLOGIES LIMITED (02925594)
- More for CIVICA TECHNOLOGIES LIMITED (02925594)
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 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
14 Mar 2018 | MR01 | Registration of charge 029255940012, created on 9 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
27 Oct 2017 | MR04 | Satisfaction of charge 029255940010 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 029255940009 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 029255940011 in full | |
21 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
05 Jul 2016 | AP01 | Appointment of Mr Wayne Story as a director on 4 July 2016 | |
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Aug 2014 | MR01 | Registration of charge 029255940011, created on 4 August 2014 | |
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
28 Aug 2013 | MR01 | Registration of charge 029255940009 | |
28 Aug 2013 | MR01 | Registration of charge 029255940010 | |
21 May 2013 | MR04 | Satisfaction of charge 7 in full | |
21 May 2013 | MR04 | Satisfaction of charge 8 in full | |
27 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 |