- Company Overview for CIVILAR UK LIMITED (SC532713)
- Filing history for CIVILAR UK LIMITED (SC532713)
- People for CIVILAR UK LIMITED (SC532713)
- More for CIVILAR UK LIMITED (SC532713)
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) |
---|---|---|---|
14 May 2024 | CH01 | Director's details changed for Mr Ariel Oscar Gomez Lopez Palacios on 1 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
24 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
21 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
10 Apr 2020 | AP03 | Appointment of Ms Laura Greener as a secretary on 11 November 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh United Kingdom EH6 7BD to Flat 0/1 30 Fingal Road Renfrew PA4 8BW on 15 October 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
28 Jun 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from 147 Abbeylands Road Clydebank Dunbartonshire G81 5LA Scotland to Summit House 4-5 Mitchell Street Edinburgh United Kingdom EH6 7BD on 3 November 2016 | |
11 Jul 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
15 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-15
|