Advanced company searchLink opens in new window

CIVIC CENTRE LTD

Company number 09903430

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)
25 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
27 Sep 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
23 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
29 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
25 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
24 Oct 2018 CH03 Secretary's details changed for Mr Joel Sofer on 24 October 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 4 December 2017 with no updates
01 Feb 2018 AP01 Appointment of Mrs Zelda Gross as a director on 4 December 2015
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
12 Jul 2016 TM01 Termination of appointment of Joel Sofer as a director on 1 June 2016
12 Jul 2016 AD01 Registered office address changed from 22 Braydon Road London N16 6QB England to New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2016
12 Jul 2016 AP01 Appointment of Mr Berish Berger as a director on 1 June 2016
12 Jul 2016 AP01 Appointment of Mr Joel Gross as a director on 1 June 2016