Advanced company searchLink opens in new window

CIRCLE 8 HOLDINGS LIMITED

Company number 04934511

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)
21 Oct 2009 CH01 Director's details changed for Richard Peter Torr on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Richard John Sambrook Smith on 1 October 2009
06 Nov 2008 363a Return made up to 16/10/08; full list of members
20 Aug 2008 AA Full accounts made up to 31 March 2008
04 Dec 2007 363a Return made up to 16/10/07; full list of members
04 Dec 2007 288c Secretary's particulars changed;director's particulars changed
27 Oct 2007 AA Full accounts made up to 31 March 2007
10 Nov 2006 363a Return made up to 16/10/06; full list of members
05 Nov 2006 AA Group of companies' accounts made up to 31 March 2006
07 Mar 2006 287 Registered office changed on 07/03/06 from: unity house clive street bolton BL1 1ET
18 Jan 2006 287 Registered office changed on 18/01/06 from: clive house, clive street bolton lancashire BL1 1ET
16 Jan 2006 AA Group of companies' accounts made up to 31 March 2005
14 Dec 2005 363s Return made up to 16/10/05; full list of members
09 Dec 2004 363s Return made up to 16/10/04; full list of members
06 May 2004 225 Accounting reference date extended from 31/10/04 to 31/03/05
25 Feb 2004 88(2)R Ad 20/01/04--------- £ si 3@1=3 £ ic 1/4
18 Nov 2003 288a New director appointed
04 Nov 2003 288b Secretary resigned
04 Nov 2003 288b Director resigned
04 Nov 2003 288a New secretary appointed;new director appointed
04 Nov 2003 288a New director appointed
31 Oct 2003 CERTNM Company name changed bluecube holdings LIMITED\certificate issued on 31/10/03
16 Oct 2003 NEWINC Incorporation