- Company Overview for ORCOM CIVVALS LIMITED (04552883)
- Filing history for ORCOM CIVVALS LIMITED (04552883)
- People for ORCOM CIVVALS LIMITED (04552883)
- Charges for ORCOM CIVVALS LIMITED (04552883)
- More for ORCOM CIVVALS LIMITED (04552883)
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
|
|
15 May 2013 | SH02 |
Statement of capital on 29 March 2013
|
|
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
|
|
11 Jul 2011 | SH08 | Change of share class name or designation | |
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
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 |