Advanced company searchLink opens in new window

CIRCANA (UK) LTD

Company number 02714161

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)
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
  • GBP 15,000,000
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
  • GBP 15,000,000
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
  • GBP 15,000,000
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
  • RES15 ‐ Change company name resolution on 2013-04-16
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