Advanced company searchLink opens in new window

CIRCLE OF TWO LIMITED

Company number 06027211

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)
20 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
17 Jul 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
14 Apr 2020 AP03 Appointment of Lescott Courts Limited as a secretary on 2 April 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
20 Dec 2018 CH01 Director's details changed for Mr Guy Vincent Holbrow on 10 December 2018
12 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 13 December 2016 with updates
03 Feb 2017 AD01 Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 3 February 2017
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 CERTNM Company name changed guy holbrow design LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
30 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100