Advanced company searchLink opens in new window

NOFIT STATE CIRCUS TRADING LIMITED

Company number 06072806

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)
01 Nov 2016 AA Accounts for a small company made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
01 Apr 2016 TM01 Termination of appointment of Alison Louise Williams as a director on 16 February 2016
01 Apr 2016 TM01 Termination of appointment of Toby Philpott as a director on 11 December 2015
01 Apr 2016 AP01 Appointment of Ms Hilary Garnham as a director on 16 February 2016
01 Apr 2016 TM01 Termination of appointment of Mark Julian Robson as a director on 11 December 2015
11 Dec 2015 AP01 Appointment of Mr Thomas Rack as a director on 13 March 2015
11 Dec 2015 AD01 Registered office address changed from Princess of Wales Building John Street Cardiff CF10 5PE to Four Elms Four Elms Road Cardiff CF24 1LE on 11 December 2015
20 Nov 2015 AA Accounts for a small company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
05 Nov 2014 AA Accounts for a small company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
19 Nov 2013 AA Accounts for a small company made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Mr Paul Dylan Ralley as a director
06 Sep 2012 AA Accounts for a small company made up to 31 March 2012
13 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
12 Mar 2012 TM01 Termination of appointment of Mark White as a director
12 Mar 2012 TM01 Termination of appointment of Timothy Hudson as a director
07 Nov 2011 AA Accounts for a small company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a small company made up to 31 March 2010
23 Sep 2010 AD01 Registered office address changed from Ebenser Annexe Charles Street Cardiff CF10 2GA on 23 September 2010
10 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
10 Mar 2010 TM01 Termination of appointment of Orit Azaz as a director