C.I.V. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/08/251 August 2025 | Termination of appointment of Ian Broderick as a secretary on 2025-08-01 | 
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with updates | 
| 13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 23/05/2423 May 2024 | Notification of Jose Manuel Garces Gonzalez as a person with significant control on 2024-02-01 | 
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-20 with updates | 
| 23/05/2423 May 2024 | Cessation of Ian Robert Broderick as a person with significant control on 2024-02-01 | 
| 23/05/2423 May 2024 | Notification of Agustin Jose Carretero Nieto as a person with significant control on 2024-02-01 | 
| 21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-20 with updates | 
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 16/06/2116 June 2021 | Change of details for Ian Robert Broderick as a person with significant control on 2020-06-12 | 
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-20 with updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 03/07/203 July 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN BRODERICK | 
| 30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / IAN ROBERT BRODERICK / 12/06/2020 | 
| 16/06/2016 June 2020 | DIRECTOR APPOINTED MR AGUSTIN JOSE CARRETERO NIETO | 
| 16/06/2016 June 2020 | DIRECTOR APPOINTED MR JOSE MANUEL GARCES GONZALEZ | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES | 
| 16/01/2016 January 2020 | SECRETARY APPOINTED MR IAN BRODERICK | 
| 16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY HIRA COOPER | 
| 15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES | 
| 18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 10/06/1610 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 05/06/145 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 21/06/1321 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders | 
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 24/07/1224 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders | 
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BRODERICK / 01/04/2011 | 
| 03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS HIRA COOPER / 01/04/2011 | 
| 03/06/113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders | 
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BRODERICK / 01/01/2010 | 
| 04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 49 SOUTH MOLTEN STREET LONDON W14 5LM | 
| 04/06/104 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders | 
| 29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 153-155 LONDON ROAD HEMEL HEMPSTEAD HERTS HP3 9SQ | 
| 05/01/105 January 2010 | 31/05/09 TOTAL EXEMPTION FULL | 
| 04/06/094 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | 
| 28/10/0828 October 2008 | 31/05/08 TOTAL EXEMPTION FULL | 
| 21/10/0821 October 2008 | SECRETARY APPOINTED MISS HIRA COOPER | 
| 30/06/0830 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | 
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY CINDY TAYLOR | 
| 20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | 
| 01/06/071 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | 
| 27/02/0727 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | 
| 24/05/0624 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | 
| 03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O MERVYN E SMITH & CO 294A HIGH STREET SUTTON SURREY SM1 1PQ | 
| 15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | 
| 20/05/0520 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | 
| 11/03/0511 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | 
| 20/05/0420 May 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | 
| 31/10/0331 October 2003 | SECRETARY RESIGNED | 
| 31/10/0331 October 2003 | NEW SECRETARY APPOINTED | 
| 23/09/0323 September 2003 | NEW SECRETARY APPOINTED | 
| 23/09/0323 September 2003 | SECRETARY RESIGNED | 
| 20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company