Advanced company searchLink opens in new window

TWO CIRCLES LIMITED

Company number 07753583

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)
28 Oct 2015 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 20 October 2015
17 Jun 2015 SH02 Sub-division of shares on 16 April 2015
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2015 SH08 Change of share class name or designation
06 May 2015 AP01 Appointment of Mr. Jonathan Paul Hill as a director on 28 April 2015
05 May 2015 AD01 Registered office address changed from 12 Melcombe Place London England NW1 6JJ to 27 Farm Street London W1J 5RJ on 5 May 2015
05 May 2015 AP01 Appointment of Mr Jonathan Lenson as a director on 28 April 2015
05 May 2015 TM01 Termination of appointment of Claire Louise Rogan as a director on 28 April 2015
05 May 2015 TM02 Termination of appointment of Laura Clare Balch as a secretary on 28 April 2015
05 May 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Jan 2014 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY on 22 January 2014
22 Jan 2014 CH03 Secretary's details changed for Laura Clare Balch on 22 January 2014
20 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
15 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
20 Mar 2012 SH10 Particulars of variation of rights attached to shares
20 Mar 2012 SH08 Change of share class name or designation
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 05/03/2012
19 Mar 2012 AP01 Appointment of Claire Louise Rogan as a director
19 Mar 2012 AP01 Appointment of Mr Matthew Thomas Charles Rogan as a director
19 Mar 2012 AP03 Appointment of Laura Clare Balch as a secretary
16 Feb 2012 AD01 Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 16 February 2012