Advanced company searchLink opens in new window

CIVIL AVIATION GLOBAL LTD

Company number 09887628

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 50
  • GBP 50