Advanced company searchLink opens in new window

CIVICTAB LTD

Company number 11972022

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)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
19 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 19 June 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
11 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
23 Jan 2022 AD01 Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
25 Nov 2021 AA Micro company accounts made up to 5 April 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 5 April 2020
03 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
11 Mar 2020 PSC07 Cessation of Amy Clements as a person with significant control on 19 June 2019
07 Nov 2019 PSC01 Notification of Melvin Marba as a person with significant control on 19 June 2019
23 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
07 Jun 2019 TM01 Termination of appointment of Amy Clements as a director on 12 May 2019
06 Jun 2019 AP01 Appointment of Mr Melvin Marba as a director on 12 May 2019
20 May 2019 AD01 Registered office address changed from 9 Fallows Road Padworth Reading RG7 4GU United Kingdom to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on 20 May 2019
01 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted