Advanced company searchLink opens in new window

CIVIC STATE LTD

Company number 11502664

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)
10 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2024 CS01 Confirmation statement made on 5 August 2024 with updates
16 May 2024 AD01 Registered office address changed from 1st Floor West Terrace Folkestone CT20 1th England to The Baths 80 Eastway London E9 5JH on 16 May 2024
21 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2024 TM01 Termination of appointment of Mateusz Kotecki as a director on 13 January 2024
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 AD01 Registered office address changed from The Baths 80 Eastway Hackney Wick London E9 5JH England to 1st Floor West Terrace Folkestone CT20 1th on 10 February 2023
04 Dec 2022 AA Micro company accounts made up to 31 August 2021
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from Unit 2-3, 66-78 White Post Lane White Post Lane London E9 5EN England to The Baths 80 Eastway Hackney Wick London E9 5JH on 4 October 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Apr 2021 AD01 Registered office address changed from Stour Space 7 Roach Road London E3 2PA England to Unit 2-3, 66-78 White Post Lane White Post Lane London E9 5EN on 20 April 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 August 2019
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2020 CC04 Statement of company's objects
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates