ORCOM CIVVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a small company made up to 2024-05-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Accounts for a small company made up to 2023-05-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/12/2124 December 2021 Termination of appointment of Lindsay Neil Fagan as a director on 2021-12-15

View Document

27/10/2127 October 2021 Appointment of Youssef Ait Benali as a director on 2021-10-22

View Document

27/10/2127 October 2021 Appointment of Mr Philip Mark Jones as a director on 2021-10-22

View Document

27/10/2127 October 2021 Termination of appointment of Tazeen Kazi as a secretary on 2021-10-22

View Document

27/10/2127 October 2021 Appointment of Xavier Joseph Christian Robert Poulet-Goffard as a director on 2021-10-22

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

07/07/217 July 2021 Cessation of Mohammed Aamir Kazi as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Notification of Civvals Holdings Limited as a person with significant control on 2021-07-01

View Document

07/07/217 July 2021 Cessation of Lindsay Neil Fagan as a person with significant control on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 SECRETARY APPOINTED MRS TAZEEN KAZI

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR TAZEEN KAZI

View Document

26/04/2126 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY NEIL FAGAN

View Document

07/10/207 October 2020 DIRECTOR APPOINTED MRS TAZEEN KAZI

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AAMIR KAZI

View Document

26/08/2026 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

05/09/195 September 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/15

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/11/2017

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016

View Document

09/07/199 July 2019 05/10/18 STATEMENT OF CAPITAL GBP 100.00

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 31/05/17 STATEMENT OF CAPITAL GBP 6100.00

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/05/16 STATEMENT OF CAPITAL GBP 36100

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR ASPY SIGANPORIA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/12/1614 December 2016 31/05/16 STATEMENT OF CAPITAL GBP 66100

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 02/06/15 STATEMENT OF CAPITAL GBP 126100.00

View Document

30/11/1530 November 2015 04/05/15 STATEMENT OF CAPITAL GBP 148100.00

View Document

24/11/1524 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ADOPT ARTICLES 03/06/2015

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN POLLACK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLACK

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 160100.00

View Document

30/10/1430 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/10/1324 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 29/03/13 STATEMENT OF CAPITAL GBP 280100.00

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/11/126 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/11/114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 31/05/11 STATEMENT OF CAPITAL GBP 400100

View Document

11/07/1111 July 2011 SUB-DIVISION 31/05/11

View Document

11/07/1111 July 2011 ADOPT ARTICLES 31/05/2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, MARBLE ARCH HOUSE, 66-68 SEYMOUR STREET, LONDON, W1H 5AF

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR MARK DEXTER TULLETT

View Document

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/113 June 2011 COMPANY NAME CHANGED CIVVALS ELLAM LIMITED CERTIFICATE ISSUED ON 03/06/11

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN POLLACK / 01/10/2010

View Document

13/07/1013 July 2010 30/03/10 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1030 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN POLLACK / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED AAMIR KAZI / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASPY NARIMAN SIGANPORIA / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY NEIL FAGAN / 20/10/2009

View Document

17/08/0917 August 2009 ALTER ARTICLES 11/08/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FAGAN / 09/06/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 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