- Company Overview for CIRCLE CLOUD COMMUNICATIONS LTD (09830711)
- Filing history for CIRCLE CLOUD COMMUNICATIONS LTD (09830711)
- People for CIRCLE CLOUD COMMUNICATIONS LTD (09830711)
- Charges for CIRCLE CLOUD COMMUNICATIONS LTD (09830711)
- More for CIRCLE CLOUD COMMUNICATIONS LTD (09830711)
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) |
---|---|---|---|
15 Nov 2024 | MR01 | Registration of charge 098307110002, created on 11 November 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | AP01 | Appointment of Mr Russ James Barrett as a director on 31 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
20 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
20 Nov 2022 | TM01 | Termination of appointment of Jamie Glenn Pidgley as a director on 17 November 2022 | |
31 Oct 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with updates | |
12 Jun 2022 | TM02 | Termination of appointment of Ashley James Alder Whitesmith as a secretary on 10 June 2022 | |
12 Jun 2022 | TM01 | Termination of appointment of Ashley James Alder Whitesmith as a director on 10 June 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
08 Feb 2022 | SH08 | Change of share class name or designation | |
07 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 Dec 2021 | PSC04 | Change of details for Mr Gener Molist Beavis as a person with significant control on 3 October 2020 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 32 Queens Terrace Southampton SO14 3BQ England to Ariadne House Town Quay Southampton SO14 2AQ on 1 November 2021 | |
20 Oct 2021 | SH08 | Change of share class name or designation | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
14 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
03 Aug 2021 | AP01 | Appointment of Mr Ashley James Alder Whitesmith as a director on 3 August 2021 | |
12 May 2021 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2021 | PSC04 | Change of details for Mr Gener Molist Beavis as a person with significant control on 9 March 2021 | |
28 Apr 2021 | MA | Memorandum and Articles of Association |