Advanced company searchLink opens in new window

CIVICA GROUP LIMITED

Company number 04968437

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)
07 Jan 2022 PSC07 Cessation of Chambertin (Holdings) Limited as a person with significant control on 7 January 2022
07 Jan 2022 PSC07 Cessation of Chambertin Finance Limited as a person with significant control on 7 January 2022
13 Dec 2021 PSC02 Notification of Chambertin (Holdings) Limited as a person with significant control on 8 December 2021
13 Dec 2021 PSC02 Notification of Chambertin Finance Limited as a person with significant control on 7 December 2021
13 Dec 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 December 2021
13 Dec 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 8 December 2021
09 Jul 2021 AA Full accounts made up to 30 September 2020
27 May 2021 AP01 Appointment of Mr David Anthony Spicer as a director on 27 May 2021
30 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
17 Jul 2020 AA Full accounts made up to 30 September 2019
30 Mar 2020 PSC05 Change of details for Cornwall Bidco Limited as a person with significant control on 29 March 2020
27 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
13 Jun 2019 AA Full accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
25 Jul 2018 CH01 Director's details changed for Mr Wayne Andrew Story on 1 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Michael Stoddard on 1 July 2018
19 Jul 2018 CH03 Secretary's details changed for Mr Michael Stoddard on 1 July 2018
01 Jul 2018 AD01 Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018
04 Jun 2018 AA Full accounts made up to 30 September 2017
19 Mar 2018 TM01 Termination of appointment of Simon Richard Downing as a director on 19 March 2018
03 Jan 2018 CS01 Confirmation statement made on 18 November 2017 with no updates
27 Oct 2017 MR04 Satisfaction of charge 049684370006 in full
27 Oct 2017 MR04 Satisfaction of charge 049684370005 in full
27 Oct 2017 MR04 Satisfaction of charge 049684370007 in full
22 Jun 2017 AA Full accounts made up to 30 September 2016