Advanced company searchLink opens in new window

THE SATURDAY CIRCLE CHILDREN'S LANGUAGE GROUP LTD.

Company number 09600472

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2022 DS01 Application to strike the company off the register
29 Mar 2022 PSC07 Cessation of Daria Di Pietrantoni as a person with significant control on 10 August 2021
29 Mar 2022 CS01 Confirmation statement made on 16 September 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Daria Di Pietrantoni Amucha as a director on 17 August 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Jun 2021 PSC04 Change of details for Mrs Mackenzie Mary Nordal as a person with significant control on 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 31 May 2020
11 Sep 2020 CH01 Director's details changed for Mrs Mackenzie Mary Nordal on 1 September 2020
11 Sep 2020 PSC04 Change of details for Mrs Mackenzie Mary Nordal as a person with significant control on 1 September 2020
03 Sep 2020 AP01 Appointment of Mrs Mackenzie Nordal as a director on 1 September 2020
03 Sep 2020 AD01 Registered office address changed from 6 Picton Walk Newport NP10 8GR Wales to 63 Plasturton Avenue Plasturton Avenue Cardiff CF11 9HL on 3 September 2020
27 Aug 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 CH01 Director's details changed for Mrs Daria Di Pietrantoni on 2 July 2019
23 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 Nov 2018 TM01 Termination of appointment of Mackenzie Mary Nordal as a director on 19 November 2018
19 Nov 2018 AP01 Appointment of Mrs Daria Di Pietrantoni as a director on 19 November 2018
16 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Dec 2017 PSC01 Notification of Daria Di Pietrantoni as a person with significant control on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from 101 Fairwater Rd Llandaff Cardiff South Glam CF5 2LG Wales to 6 Picton Walk Newport NP10 8GR on 5 December 2017