CIVO LIMITED

Unit H Unit H, Stevenage, SG1 2FP, Herts, England
StatusACTIVE
Company No.09568551
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

CIVO LIMITED is an active private limited company with number 09568551. It was incorporated 9 years, 1 month, 4 days ago, on 30 April 2015. The company address is Unit H Unit H, Stevenage, SG1 2FP, Herts, England.



Company Fillings

Capital allotment shares

Date: 15 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 140.07 GBP

Date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alan Boost

Change date: 2024-01-16

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Capital : 126.89 GBP

Date: 2023-12-18

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2023

Action Date: 13 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-13

Capital : 126.54 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Capital : 125.76 GBP

Date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophia Ramsel

Appointment date: 2023-05-05

Documents

View document PDF

Capital allotment shares

Date: 08 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 125.24 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 12 Apr 2023

Category: Capital

Type: SH01

Capital : 124.77 GBP

Date: 2023-04-12

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-04

Capital : 124.33 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Alan Boost

Change date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Jeffries

Termination date: 2022-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 123.91 GBP

Date: 2022-04-26

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2022

Action Date: 12 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-12

Capital : 123.11 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 121.19 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Oct 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Alan Boost

Change date: 2021-09-15

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 116.67 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Barry Patrick Fenning

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095685510002

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 105 GBP

Date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dinesh Shankar Majrekar

Appointment date: 2020-12-01

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Dec 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-31

Psc name: Mr Mark Alan Boost

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095685510001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-16

Charge number: 095685510002

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: Susan Elizabeth Lord

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Peter Greasby

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Peter Greasby

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2018

Action Date: 22 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-22

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Elizabeth Lord

Appointment date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Andrew David Jeffries

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-25

Charge number: 095685510001

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APHRODITE SOFTWARE SERVICES LIMITED

91 MAIN ROAD,CHELMSFORD,CM1 7DQ

Number:03606857
Status:ACTIVE
Category:Private Limited Company

B. C. REAL ESTATE LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09940724
Status:ACTIVE
Category:Private Limited Company

BLACKHORSE BUILDERS LIMITED

188 BLACKHORSE ROAD,COVENTRY,CV6 6DL

Number:10389394
Status:ACTIVE
Category:Private Limited Company
Number:09599146
Status:ACTIVE
Category:Private Limited Company

SPENCERS CAFE LIMITED

15-15A HIGH STREET,WEST MIDLANDS,WV14 0EH

Number:04717918
Status:ACTIVE
Category:Private Limited Company

THINKBOX STUDIOS LIMITED

LOWER COURT 3 CAMBRIDGE ROAD,CAMBRIDGE,CB22 3GN

Number:11928029
Status:ACTIVE
Category:Private Limited Company

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