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)
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 280,100
15 May 2013 SH02 Statement of capital on 29 March 2013
  • GBP 280,100.00
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
09 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 400,100
11 Jul 2011 SH08 Change of share class name or designation
11 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sybdivision/reclassifying 31/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2011 SH02 Sub-division of shares on 31 May 2011
09 Jun 2011 AD01 Registered office address changed from , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF on 9 June 2011
07 Jun 2011 AP01 Appointment of Mr Mark Dexter Tullett as a director
03 Jun 2011 CERTNM Company name changed civvals ellam LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
03 Jun 2011 CONNOT Change of name notice
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
14 Oct 2010 CH03 Secretary's details changed for Mr Stephen Pollack on 1 October 2010
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100
30 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
24 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
20 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Aspy Nariman Siganporia on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Mr Stephen Pollack on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Mohammed Aamir Kazi on 20 October 2009