Advanced company searchLink opens in new window

CIRCLE CLOUD COMMUNICATIONS LTD

Company number 09830711

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)
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