Advanced company searchLink opens in new window

CIVO LIMITED

Company number 09568551

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)
05 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2021 MA Memorandum and Articles of Association
17 Sep 2021 PSC04 Change of details for Mr Mark Alan Boost as a person with significant control on 15 September 2021
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 116.67
28 Jul 2021 TM01 Termination of appointment of Barry Patrick Fenning as a director on 4 June 2021
23 Jul 2021 MR04 Satisfaction of charge 095685510002 in full
01 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
01 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 105
18 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Dec 2020 AP01 Appointment of Mr Dinesh Shankar Majrekar as a director on 1 December 2020
04 Dec 2020 SH02 Sub-division of shares on 30 October 2020
04 Dec 2020 SH08 Change of share class name or designation
04 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued each in the capital of the company be sub divided 30/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2020 PSC04 Change of details for Mr Mark Alan Boost as a person with significant control on 31 October 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Feb 2020 MR04 Satisfaction of charge 095685510001 in full
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Jan 2020 MR01 Registration of charge 095685510002, created on 16 January 2020
03 Sep 2019 TM02 Termination of appointment of Susan Elizabeth Lord as a secretary on 1 September 2019
03 Sep 2019 AP03 Appointment of Mr Gary Peter Greasby as a secretary on 1 September 2019
09 Jul 2019 AP01 Appointment of Mr Gary Peter Greasby as a director on 1 July 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates