Advanced company searchLink opens in new window

CIVI STRUCT WORKSHOP LIMITED

Company number 07400802

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)
04 Mar 2024 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
06 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
14 Dec 2018 PSC04 Change of details for Mrs Bahati Vivian Joan Kangunga as a person with significant control on 14 December 2018
14 Dec 2018 PSC04 Change of details for Mr Paul Andrew Kangunga as a person with significant control on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Paul Andrew Kangunga on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from 164 Greenlea Court Huddersfield West Yorkshire HD5 8QB England to 14 Birkhead Close Kirkburton Huddersfield HD8 0GS on 14 December 2018
06 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Mar 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 164 Greenlea Court Huddersfield West Yorkshire HD5 8QB on 16 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
12 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100