Advanced company searchLink opens in new window

CIVITAS SPV64 LIMITED

Company number 10938411

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 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 110
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
06 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
06 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
01 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
10 Jun 2021 MR01 Registration of charge 109384110002, created on 4 June 2021
13 May 2021 AP01 Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021
12 May 2021 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021
12 May 2021 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 30 April 2021
12 May 2021 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 30 April 2021
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
11 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
11 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
02 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
23 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
09 Sep 2019 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019
06 Sep 2019 TM01 Termination of appointment of Graham Charles Peck as a director on 28 August 2019
08 Aug 2019 CH01 Director's details changed for Mr Paul Ralph Bridge on 11 May 2019