ORCOM CIVVALS LIMITED

50 Seymour Street, London, W1H 7JG
StatusACTIVE
Company No.04552883
CategoryPrivate Limited Company
Incorporated03 Oct 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ORCOM CIVVALS LIMITED is an active private limited company with number 04552883. It was incorporated 21 years, 6 months, 25 days ago, on 03 October 2002. The company address is 50 Seymour Street, London, W1H 7JG.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed civvals LIMITED\certificate issued on 13/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Lindsay Neil Fagan

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tazeen Kazi

Termination date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr Philip Mark Jones

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Youssef Ait Benali

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Xavier Joseph Christian Robert Poulet-Goffard

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civvals Holdings Limited

Notification date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsay Neil Fagan

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-01

Psc name: Mohammed Aamir Kazi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tazeen Kazi

Termination date: 2021-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-15

Officer name: Mrs Tazeen Kazi

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2021

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-15

Psc name: Lindsay Neil Fagan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mrs Tazeen Kazi

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 21 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-21

Psc name: Mohammed Aamir Kazi

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Sep 2019

Action Date: 03 Oct 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-10-03

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/11/2017

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/10/2016

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 09 Jul 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH02

Capital : 100.00 GBP

Date: 2018-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Nov 2017

Action Date: 31 May 2017

Category: Capital

Type: SH02

Capital : 6,100.00 GBP

Date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Jun 2017

Action Date: 31 May 2016

Category: Capital

Type: SH02

Date: 2016-05-31

Capital : 36,100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aspy Nariman Siganporia

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Dec 2016

Action Date: 31 May 2016

Category: Capital

Type: SH02

Capital : 66,100 GBP

Date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Dec 2015

Action Date: 02 Jun 2015

Category: Capital

Type: SH02

Capital : 126,100.00 GBP

Date: 2015-06-02

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Nov 2015

Action Date: 04 May 2015

Category: Capital

Type: SH02

Capital : 148,100.00 GBP

Date: 2015-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Resolution

Date: 24 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Stephen Pollack

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Pollack

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Nov 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Capital : 160,100.00 GBP

Date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 May 2013

Action Date: 29 Mar 2013

Category: Capital

Type: SH02

Capital : 280,100.00 GBP

Date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2011

Action Date: 31 May 2011

Category: Capital

Type: SH01

Capital : 400,100 GBP

Date: 2011-05-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jul 2011

Action Date: 31 May 2011

Category: Capital

Type: SH02

Date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: , Marble Arch House, 66-68 Seymour Street, London, W1H 5AF

Change date: 2011-06-09

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dexter Tullett

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed civvals ellam LIMITED\certificate issued on 03/06/11

Documents

View document PDF

Change of name notice

Date: 03 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Pollack

Change date: 2010-10-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 30 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-30

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Aspy Nariman Siganporia

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Pollack

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mohammed Aamir Kazi

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Lindsay Neil Fagan

Documents

View document PDF

Resolution

Date: 17 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lindsay fagan / 09/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/10/02--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

FINACC SERVICES LIMITED

121 VICTORIA ROAD,LONDON,IG11 8PZ

Number:09597624
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE COACH PAINTERS LTD

1 HOBSON WAY,GRIMSBY,DN41 8DZ

Number:11633448
Status:ACTIVE
Category:Private Limited Company

MARMA CONSULTING LTD

1ST FLOOR,,LONDON,W6 9NJ

Number:07413221
Status:ACTIVE
Category:Private Limited Company

SCENEFIX LIMITED

10B FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:03007780
Status:LIQUIDATION
Category:Private Limited Company

SHARP ELECTRICAL CONTRACTORS LIMITED

DANEHOLES ROUNDABOUT,GRAYS,RM16 4XR

Number:02376629
Status:LIQUIDATION
Category:Private Limited Company

THE BRITISH MUSEUM TRUST LIMITED

THE BRITISH MUSEUM,LONDON,WC1B 3DG

Number:07520030
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source