Advanced company searchLink opens in new window

SIRCLES.NET LIMITED

Company number 05561848

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)
05 Jul 2014 AD01 Registered office address changed from 46 Albert Road Henley-on-Thames Oxordshire RG9 1SD on 5 July 2014
14 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,500
01 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
24 Jun 2013 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 3,500
28 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1,500
30 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
08 Sep 2011 AD01 Registered office address changed from Churchview 13 South View Avenue Caversham Reading Berkshire RG4 5AB on 8 September 2011
21 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Simon Cooper on 1 September 2010
01 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
19 Sep 2009 363a Return made up to 13/09/09; full list of members
18 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
18 Sep 2009 287 Registered office changed on 18/09/2009 from 2 opal way woosehill wokingham berkshire RG41 3UL
16 Feb 2009 363a Return made up to 13/09/08; full list of members
16 Feb 2009 288c Secretary's change of particulars / duncan parish / 13/09/2008
29 Aug 2008 288a Secretary appointed duncan starbuck parish
27 Aug 2008 288b Appointment terminated secretary brenda cooper
01 Aug 2008 AA Total exemption full accounts made up to 30 September 2007
23 Nov 2007 363a Return made up to 13/09/07; full list of members
20 Nov 2007 288c Director's particulars changed
08 Nov 2007 88(2)R Ad 30/09/06--------- £ si 499@1=499 £ ic 1/500
08 Nov 2007 123 £ nc 10/1000 30/09/06