CIVIC LTD

Civic Impact Hub Civic Impact Hub, London, N1 9AB, United Kingdom
StatusACTIVE
Company No.10861766
Category
Incorporated12 Jul 2017
Age6 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACEFS LIMITED

48 QUEEN STREET,WOLVERHAMPTON,WV1 3BJ

Number:11613780
Status:ACTIVE
Category:Private Limited Company

CITIZEN SECTOR LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09741406
Status:ACTIVE
Category:Private Limited Company

EINSTEINS CHILDCARE LTD

72 BEAMISH CLOSE,EPPING,CM16 6JW

Number:10971518
Status:ACTIVE
Category:Private Limited Company

FATYDAM 2 LIMITED

63 BROMYARD ROAD,WORCESTER,WR2 5BZ

Number:08156949
Status:ACTIVE
Category:Private Limited Company

PHARMAGENIX LIMITED

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

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