CIVITY LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Director's details changed for Mr Benjamin Robert Gardner on 2025-03-03 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-20 with updates |
15/11/2415 November 2024 | Notification of Civity Holdings Limited as a person with significant control on 2022-08-26 |
15/11/2415 November 2024 | Cessation of Benjamin Robert Gardner as a person with significant control on 2022-08-26 |
03/09/243 September 2024 | Total exemption full accounts made up to 2024-01-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with updates |
17/10/2217 October 2022 | Appointment of Mr David Stephen Haimes as a director on 2022-10-11 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Resolutions |
18/05/2218 May 2022 | Registered office address changed from Monkswell Little Baldon Oxford OX44 9PU England to 1 Vincent Square London SW1P 2PN on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Timothy John Hobern on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Mr Benjamin Robert Gardner as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Samuel Edward Farmer on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Benjamin Robert Gardner on 2022-05-18 |
08/04/228 April 2022 | Certificate of change of name |
20/01/2220 January 2022 | 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