- Company Overview for CIVIL AVIATION GLOBAL LTD (09887628)
- Filing history for CIVIL AVIATION GLOBAL LTD (09887628)
- People for CIVIL AVIATION GLOBAL LTD (09887628)
- More for CIVIL AVIATION GLOBAL LTD (09887628)
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) |
---|---|---|---|
26 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with updates | |
20 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
14 Jul 2022 | PSC04 | Change of details for Mrs Lisa Jayne Frances Hollis as a person with significant control on 12 July 2022 | |
30 Jun 2022 | AP01 | Appointment of Mrs Lisa Jayne Frances Hollis as a director on 29 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 9 High Street Wellington Somerset TA21 8QT England to 1 Long Street Tetbury Gloucestershire GL8 8AA on 1 June 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
02 Feb 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
12 Jul 2016 | AP03 | Appointment of Mrs Lisa Jayne Frances Hollis as a secretary on 12 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
05 Feb 2016 | TM01 | Termination of appointment of Lucy Elizabeth Richardson as a director on 22 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Clive James Richardson as a director on 22 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Stephen James Hollis as a director on 22 January 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|