- Company Overview for CIRCANA (UK) LTD (02714161)
- Filing history for CIRCANA (UK) LTD (02714161)
- People for CIRCANA (UK) LTD (02714161)
- Charges for CIRCANA (UK) LTD (02714161)
- Registers for CIRCANA (UK) LTD (02714161)
- More for CIRCANA (UK) LTD (02714161)
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) |
---|---|---|---|
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
04 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Matthew Christopher Ebbel as a director on 16 June 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Nigel Richard John Howlett as a director on 15 August 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
18 Jun 2014 | AD02 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | |
30 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH01 | Director's details changed for Nigel Richard John Howlett on 13 May 2014 | |
30 May 2014 | CH01 | Director's details changed for Bernard Akinwale Akinla on 13 May 2014 | |
20 May 2014 | AD04 | Register(s) moved to registered office address | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
16 Apr 2013 | CERTNM |
Company name changed symphony iri group LIMITED\certificate issued on 16/04/13
|
|
16 Apr 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AD02 | Register inspection address has been changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom | |
28 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
26 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2011 | AD02 | Register inspection address has been changed | |
24 Aug 2011 | AD01 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 24 August 2011 |