- Company Overview for SIRKUS LIMITED (04444277)
- Filing history for SIRKUS LIMITED (04444277)
- People for SIRKUS LIMITED (04444277)
- More for SIRKUS LIMITED (04444277)
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) |
---|---|---|---|
26 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Simon John Taylor Paterson on 19 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Christopher Adamson on 19 August 2011 | |
19 Aug 2011 | TM01 | Termination of appointment of Gareth Bailey as a director | |
19 Aug 2011 | TM02 | Termination of appointment of Stephen Shirtcliffe as a secretary | |
19 Aug 2011 | AD01 | Registered office address changed from 668 Woodborough Road Nottingham NG3 5FS on 19 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Christopher Adamson on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Karl Robin Junga on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Simon John Taylor Paterson on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Gareth James Bailey on 22 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Karl Robin Junga on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Simon John Taylor Paterson on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Mr Christopher Adamson on 22 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Gareth James Bailey on 22 May 2010 | |
28 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Jul 2009 | 288b | Appointment terminated director matthew shelton | |
22 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
22 Jun 2009 | 190 | Location of debenture register | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
18 Jun 2008 | 363a | Return made up to 22/05/08; full list of members |