CIVIC COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Ms Kelly Napier on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

02/10/232 October 2023 Cessation of Grigorios Rouchotas as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Director's details changed for Mr Greg Rouchotas on 2023-10-01

View Document

02/10/232 October 2023 Director's details changed for Ms Kelly Jones on 2023-10-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Notification of Grigorios Rouchotas as a person with significant control on 2016-04-15

View Document

02/10/232 October 2023 Change of details for Mr Greg Rouchotas as a person with significant control on 2022-10-01

View Document

02/10/232 October 2023 Cessation of Greg Rouchotas as a person with significant control on 2023-10-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/11/2211 November 2022 Director's details changed for Ms Kelly Napier on 2022-11-11

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG ROUCHOTAS

View Document

10/09/2010 September 2020 09/03/20 STATEMENT OF CAPITAL GBP 23071.11

View Document

10/09/2010 September 2020 23/12/19 STATEMENT OF CAPITAL GBP 33071.11

View Document

10/09/2010 September 2020 12/11/19 STATEMENT OF CAPITAL GBP 45071.11

View Document

10/09/2010 September 2020 08/07/20 STATEMENT OF CAPITAL GBP 71.11

View Document

10/09/2010 September 2020 14/04/20 STATEMENT OF CAPITAL GBP 13071.11

View Document

20/08/2020 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/2020 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 40.85

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/08/195 August 2019 12/04/19 STATEMENT OF CAPITAL GBP 70071.11

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED MR IAN ANDERSON BURGESS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS KELLY NAPIER

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

15/07/1715 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER MAXFIELD

View Document

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 12 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 13/01/14 STATEMENT OF CAPITAL GBP 120071.11

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED ROGER ALEXANDER MAXFIELD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 16/12/11 STATEMENT OF CAPITAL GBP 10.35

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GREIG TOSH / 01/08/2010

View Document

15/10/1015 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREG ROUCHOTAS / 01/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG TOSH / 01/08/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MILLER

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0913 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SYME

View Document

28/02/0928 February 2009 APPOINTMENT TERMINATED DIRECTOR EMMANOUIL RIGLIS

View Document

28/02/0928 February 2009 DIRECTOR APPOINTED SAMANTHA MILLER

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 £ IC 65/59 17/01/08 £ SR [email protected]=6

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0815 January 2008 £ IC 84/65 10/12/07 £ SR [email protected]=19

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 06/08/04; CHANGE OF MEMBERS

View Document

09/09/049 September 2004 £ IC 100/85 29/07/04 £ SR [email protected]=15

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/08/0227 August 2002 £ NC 1000/115 12/09/01

View Document

27/08/0227 August 2002 NC DEC ALREADY ADJUSTED 12/09/01

View Document

27/08/0227 August 2002 S-DIV 12/09/01

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 COMPANY NAME CHANGED NEWCO (688) LIMITED CERTIFICATE ISSUED ON 15/08/01

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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