Advanced company searchLink opens in new window

CIVITAS RECRUITMENT LTD

Company number 11741160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 PSC04 Change of details for Mr Syed Ali Hussain as a person with significant control on 9 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Syed Ali Hussain on 9 July 2023
10 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 10 July 2023
20 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 PSC04 Change of details for Mr Syed Ali Hussain as a person with significant control on 13 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Syed Ali Hussain on 13 July 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new classes of shares (a ordinary & b ordinary) 30/01/2020
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 12
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 12
06 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
19 Jul 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
10 Apr 2019 AD01 Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to International House 24 Holborn Viaduct London EC1A 2BN on 10 April 2019
22 Jan 2019 AD01 Registered office address changed from 40 Louise De Marillac House Smithy Street London E1 3HP United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 22 January 2019
24 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted