Advanced company searchLink opens in new window

CIRCLE SOFTWARE ACQUISITION LIMITED

Company number 05981993

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)
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
11 Oct 2016 AD02 Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP
14 Jul 2016 AA Accounts for a small company made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
02 Nov 2015 CH01 Director's details changed for Mr Alexander Probyn on 19 October 2015
02 Nov 2015 CH03 Secretary's details changed for Ms Liana Turrin on 19 October 2015
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
12 May 2015 AD03 Register(s) moved to registered inspection location C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ
11 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,000
11 Nov 2014 AD04 Register(s) moved to registered office address 3Rd Floor 91-94 Saffron Hill London EC1N 8QP
14 Aug 2014 AD01 Registered office address changed from , 1st Floor Churchill House, 142/146 Old Street, London, EC1V 9BW to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 14 August 2014
12 May 2014 AA Accounts for a small company made up to 31 December 2013
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ The written resolution approved 13/02/2014
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2,000
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,000.0
10 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2012 AA Accounts for a small company made up to 31 December 2011
21 May 2012 AP01 Appointment of Mr Angelo Bartolini as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/21
21 May 2012 AP01 Appointment of Mr Steve Howell as a director
20 Feb 2012 AD02 Register inspection address has been changed from C/O Bird & Bird 15 Fetter Lane London EC4A 1JP United Kingdom
20 Feb 2012 AD03 Register(s) moved to registered inspection location