CIVASOURCE LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Asim Abdelrazik on 2025-09-11

View Document

12/09/2512 September 2025 NewChange of details for Mr Asim Abdelrazik as a person with significant control on 2025-09-11

View Document

19/08/2519 August 2025 NewRegistered 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

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/03/2429 March 2024 Cessation of Jared Michael Ian Henderson as a person with significant control on 2024-03-15

View Document

29/03/2429 March 2024 Termination of appointment of Jared Michael Ian Henderson as a director on 2024-03-16

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

27/07/2327 July 2023 Incorporation

View Document


More Company Information


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