- Company Overview for CIVITAS RECRUITMENT LTD (11741160)
- Filing history for CIVITAS RECRUITMENT LTD (11741160)
- People for CIVITAS RECRUITMENT LTD (11741160)
- More for CIVITAS RECRUITMENT LTD (11741160)
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
|
|
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
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
|