Advanced company searchLink opens in new window

ORCOM CIVVALS LIMITED

Company number 04552883

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)
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
05 Sep 2019 RP04AR01 Second filing of the annual return made up to 3 October 2015
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 07/11/2017
17 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 24/10/2016
09 Jul 2019 SH02 Statement of capital on 5 October 2018
  • GBP 100.00
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Nov 2017 SH02 Statement of capital on 31 May 2017
  • GBP 6,100.00
07 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/07/2019
26 Jun 2017 SH02 Statement of capital on 31 May 2016
  • GBP 36,100
07 Jun 2017 TM01 Termination of appointment of Aspy Nariman Siganporia as a director on 1 June 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Dec 2016 SH02 Statement of capital on 31 May 2016
  • GBP 66,100
26 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/07/2019.
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 SH02 Statement of capital on 2 June 2015
  • GBP 126,100.00
30 Nov 2015 SH02 Statement of capital on 4 May 2015
  • GBP 148,100.00
24 Nov 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 126,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/09/2019.
24 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 TM01 Termination of appointment of Stephen Pollack as a director on 1 June 2015
05 Jun 2015 TM02 Termination of appointment of Stephen Pollack as a secretary on 1 June 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 Nov 2014 SH02 Statement of capital on 30 September 2014
  • GBP 160,100.00
30 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 160,100