CIVASOURCE LTD
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Director's details changed for Mr Asim Abdelrazik on 2025-09-11 |
12/09/2512 September 2025 New | Change of details for Mr Asim Abdelrazik as a person with significant control on 2025-09-11 |
19/08/2519 August 2025 New | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Peter House Oxford Street Manchester M1 5AN on 2025-08-19 |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-07-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-13 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/03/2429 March 2024 | Cessation of Jared Michael Ian Henderson as a person with significant control on 2024-03-15 |
29/03/2429 March 2024 | Termination of appointment of Jared Michael Ian Henderson as a director on 2024-03-16 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with updates |
27/07/2327 July 2023 | Incorporation |
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