- Company Overview for CIVILS SENIOR TALENT LTD (07450023)
- Filing history for CIVILS SENIOR TALENT LTD (07450023)
- People for CIVILS SENIOR TALENT LTD (07450023)
- More for CIVILS SENIOR TALENT LTD (07450023)
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) |
---|---|---|---|
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
07 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from 1st Floor Hagley House 95 Hagley Rd Edgbaston Birmingham West Midlands B16 8LA to Suite 11 123 Stratford Road Shirley West Midlands B90 3nd on 2 September 2020 | |
27 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Feb 2020 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
11 Sep 2019 | PSC01 | Notification of Kofi Jonathan Pemberton as a person with significant control on 11 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Garry Bernard Sylvester Brooks as a person with significant control on 11 September 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |