ACIVICO LIMITED

10 Woodcock Street, Birmingham, B7 4BL, England
StatusACTIVE
Company No.07792304
CategoryPrivate Limited Company
Incorporated29 Sep 2011
Age12 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

ACIVICO LIMITED is an active private limited company with number 07792304. It was incorporated 12 years, 9 months, 9 days ago, on 29 September 2011. The company address is 10 Woodcock Street, Birmingham, B7 4BL, England.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Wood

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Evans

Appointment date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Llewelyn Griffiths

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Briggs

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Thomas Grindrod

Termination date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

Old address: Louisa House 92 - 93 Edward Street Birmingham B1 2RA England

New address: 10 Woodcock Street Birmingham B7 4BL

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Harley Benson

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Powell

Appointment date: 2020-06-24

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-01

Capital : 1,500,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Heather Mckinna

Appointment date: 2019-11-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harley Benson

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Audrey Newhall-Caiger

Termination date: 2019-02-27

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Gregson

Termination date: 2018-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Spencer

Termination date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Llewelyn Griffiths

Appointment date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Thomas Grindrod

Appointment date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth William Wood

Appointment date: 2018-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurdeep Singh Sembhi

Termination date: 2018-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randal Anthony Maddock Brew

Termination date: 2018-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gurdeep Singh Sembhi

Appointment date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Brian Haynes

Termination date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Pither

Termination date: 2018-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonya Ann Rachel Clarke

Termination date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karen Pither

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Anne Locke

Termination date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Spencer

Appointment date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Gregson

Termination date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Newhall-Caiger

Appointment date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Gregson

Appointment date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: Louisa House Quay Place Edward Street Birmingham B1 2RA England

New address: Louisa House 92 - 93 Edward Street Birmingham B1 2RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 1 Lancaster Circus Queensway Birmingham West Midlands B4 7DJ

New address: Louisa House Quay Place Edward Street Birmingham B1 2RA

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Shaunna Jenkins

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Anne Locke

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Dudley Ward

Termination date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sonya Ann Rachel Clarke

Appointment date: 2016-09-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Brian Haynes

Appointment date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Bucknall

Termination date: 2015-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Bucknall Obe Frics

Appointment date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Shaunna Jenkins

Appointment date: 2014-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Matthew John Gregson

Appointment date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Dudley Ward

Appointment date: 2014-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Briggs

Appointment date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stephen Henley

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dransfield

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Barrow

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Harmer

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Roger Kingdon Harmer

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Dr Barry Stephen Henley

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Randal Anthony Maddock Brew

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dransfield

Documents

View document PDF

Incorporation company

Date: 29 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD INDUSTRIAL OWNERSHIP LIMITED

9/10 CARLOS PLACE,LONDON,W1K 3AT

Number:09299128
Status:ACTIVE
Category:Private Limited Company

EVERGREEN NA LTD

96 NORTH HIGH STREET,MUSSELBURGH,EH21 6AS

Number:SC513916
Status:ACTIVE
Category:Private Limited Company

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED

SUITE 7 FLEET OFFICES,FLEET,GU51 3BL

Number:04930757
Status:ACTIVE
Category:Private Limited Company

LECHNER ADHESIVES UK LTD

30 ROMULUS CLOSE,NORTHAMPTON,NN4 6LJ

Number:11168585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICK TUCKEY WINDOWS LIMITED

CENTRAL CHAMBERS,RUGBY,CV21 2SG

Number:05764882
Status:ACTIVE
Category:Private Limited Company

S G MARKETING SOLUTIONS LIMITED

6 ST. CHADS WAY,CHESTERFIELD,S41 8RN

Number:08503716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source