CIVIC LTD
Status | ACTIVE |
Company No. | 10861766 |
Category | |
Incorporated | 12 Jul 2017 |
Age | 6 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CIVIC LTD is an active with number 10861766. It was incorporated 6 years, 10 months, 22 days ago, on 12 July 2017. The company address is Civic Impact Hub Civic Impact Hub, London, N1 9AB, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Notification of a person with significant control
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-27
Psc name: Scarlett Ann Howlett
Documents
Cessation of a person with significant control
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Richard Hamm
Cessation date: 2024-03-27
Documents
Cessation of a person with significant control
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Oliver Robinson
Cessation date: 2024-03-27
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-27
Officer name: Jonathan Oliver Robinson
Documents
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-27
Officer name: Stephen Richard Hamm
Documents
Appoint person director company with name date
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Scarlett Ann Howlett
Appointment date: 2024-03-27
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Notification of a person with significant control
Date: 02 Feb 2023
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Richard Hamm
Notification date: 2017-07-12
Documents
Notification of a person with significant control
Date: 02 Feb 2023
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-12
Psc name: Jonathan Oliver Robinson
Documents
Notification of a person with significant control
Date: 02 Feb 2023
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Samuel
Notification date: 2017-07-12
Documents
Withdrawal of a person with significant control statement
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-02-02
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
Old address: Civic Impact Hub 27 Dingley Place London EC1V 8BR United Kingdom
Change date: 2023-01-27
New address: Civic Impact Hub 34B York Way London N1 9AB
Documents
Notification of a person with significant control statement
Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 29 Jul 2022
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-12
Psc name: Michael John Samuel
Documents
Cessation of a person with significant control
Date: 29 Jul 2022
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Oliver Robinson
Cessation date: 2017-07-12
Documents
Cessation of a person with significant control
Date: 29 Jul 2022
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-12
Psc name: Stephen Richard Hamm
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-22
New address: Civic Impact Hub 27 Dingley Place London EC1V 8BR
Old address: Civic Impact Hub 29 Dingley Place London EC1V 8BR United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Richard Hamm
Change date: 2021-07-23
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Oliver Robinson
Change date: 2021-07-23
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
New address: Civic Impact Hub 29 Dingley Place London EC1V 8BR
Change date: 2021-07-27
Old address: Deer How Lodge Patterdale Penrith CA11 0NL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change account reference date company previous shortened
Date: 30 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Some Companies
48 QUEEN STREET,WOLVERHAMPTON,WV1 3BJ
Number: | 11613780 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 09741406 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BEAMISH CLOSE,EPPING,CM16 6JW
Number: | 10971518 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BROMYARD ROAD,WORCESTER,WR2 5BZ
Number: | 08156949 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 06891363 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON & THOMAS FRYING RANGES LIMITED
41 COTTES WAY,FAREHAM,PO14 3NQ
Number: | 10541661 |
Status: | ACTIVE |
Category: | Private Limited Company |