CIVICA GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-28 View Report
Accounts. Accounts type full. 2023-07-12 View Report
Officers. Termination date: 2022-12-31. Officer name: Wayne Andrew Story. 2023-01-24 View Report
Officers. Officer name: Mr Lee John Perkins. Appointment date: 2022-11-25. 2022-11-25 View Report
Confirmation statement. Statement with no updates. 2022-11-24 View Report
Accounts. Accounts type full. 2022-07-08 View Report
Persons with significant control. Psc name: Cornwall Midco Limited. Cessation date: 2021-11-29. 2022-06-14 View Report
Persons with significant control. Psc name: Cornwall Topco Limited. Cessation date: 2021-12-01. 2022-06-14 View Report
Persons with significant control. Psc name: Chambertin Midco Limited. Cessation date: 2021-12-07. 2022-06-14 View Report
Persons with significant control. Cessation date: 2021-12-06. Psc name: Chambertin Acquisition Limited. 2022-06-14 View Report
Persons with significant control. Notification date: 2021-12-08. Psc name: Chambertin (Holdings) Limited. 2022-06-14 View Report
Persons with significant control. Notification date: 2021-12-06. Psc name: Chambertin Midco Limited. 2022-06-14 View Report
Persons with significant control. Notification date: 2021-12-01. Psc name: Chambertin Acquisition Limited. 2022-06-14 View Report
Persons with significant control. Psc name: Cornwall Midco Limited. Notification date: 2021-11-25. 2022-06-14 View Report
Persons with significant control. Psc name: Cornwall Topco Limited. Notification date: 2021-11-29. 2022-06-14 View Report
Persons with significant control. Psc name: Cornwall Bidco Limited. Cessation date: 2021-11-25. 2022-06-13 View Report
Persons with significant control. Cessation date: 2021-12-08. Psc name: Chambertin Finance Limited. 2022-06-13 View Report
Persons with significant control. Notification date: 2021-12-07. Psc name: Chambertin Finance Limited. 2022-06-13 View Report
Officers. Officer name: David Anthony Spicer. Termination date: 2022-05-27. 2022-05-27 View Report
Officers. Termination date: 2022-02-28. Officer name: Phillip David Rowland. 2022-02-28 View Report
Officers. Officer name: Mr Martin David Franks. Appointment date: 2022-01-18. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Persons with significant control. Cessation date: 2022-01-07. Psc name: Chambertin (Holdings) Limited. 2022-01-07 View Report
Persons with significant control. Cessation date: 2022-01-07. Psc name: Chambertin Finance Limited. 2022-01-07 View Report
Persons with significant control. Psc name: Chambertin (Holdings) Limited. Notification date: 2021-12-08. 2021-12-13 View Report
Persons with significant control. Psc name: Chambertin Finance Limited. Notification date: 2021-12-07. 2021-12-13 View Report
Persons with significant control. Cessation date: 2021-12-07. Psc name: A Person with Significant Control. 2021-12-13 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2021-12-08. 2021-12-13 View Report
Accounts. Accounts type full. 2021-07-09 View Report
Officers. Appointment date: 2021-05-27. Officer name: Mr David Anthony Spicer. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Accounts. Accounts type full. 2020-07-17 View Report
Persons with significant control. Psc name: Cornwall Bidco Limited. Change date: 2020-03-29. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Accounts. Accounts type full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Wayne Andrew Story. 2018-07-25 View Report
Officers. Change date: 2018-07-01. Officer name: Mr Michael Stoddard. 2018-07-19 View Report
Officers. Officer name: Mr Michael Stoddard. Change date: 2018-07-01. 2018-07-19 View Report
Address. Change date: 2018-07-01. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Old address: 2 Burston Road Putney London SW15 6AR. 2018-07-01 View Report
Accounts. Accounts type full. 2018-06-04 View Report
Officers. Termination date: 2018-03-19. Officer name: Simon Richard Downing. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Mortgage. Charge number: 049684370006. 2017-10-27 View Report
Mortgage. Charge number: 049684370005. 2017-10-27 View Report
Mortgage. Charge number: 049684370007. 2017-10-27 View Report
Accounts. Accounts type full. 2017-06-22 View Report
Officers. Officer name: Mr Gavin Leigh. Appointment date: 2017-03-21. 2017-03-21 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Officers. Appointment date: 2016-07-04. Officer name: Mr Wayne Story. 2016-07-05 View Report