Advanced company searchLink opens in new window

CIVICDEAL LIMITED

Company number 03422532

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)
23 Apr 2024 AA Micro company accounts made up to 30 September 2023
07 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
07 Oct 2023 PSC01 Notification of Allison Jayne Edwards as a person with significant control on 6 October 2016
18 Apr 2023 AA Micro company accounts made up to 30 September 2022
11 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 May 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 30 September 2020
12 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
29 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Sep 2018 CH01 Director's details changed for Mr Antony Leonard Edwards on 12 September 2018
08 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2016 TM02 Termination of appointment of Allison Jayne Edwards as a secretary on 31 March 2016
27 Jun 2016 TM01 Termination of appointment of Allison Jayne Edwards as a director on 31 March 2016
13 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
02 Dec 2014 CH01 Director's details changed for Mr Antony Leonard Edwards on 24 November 2014
02 Dec 2014 AD01 Registered office address changed from 16 Cae Gwastad Harlech Gwynedd LL46 2GY to 59 Boothfields Knutsford Cheshire WA16 8JY on 2 December 2014