Advanced company searchLink opens in new window

CIRCUSWORKS COMMUNITY INTEREST COMPANY

Company number 10231764

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)
27 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
09 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
16 Mar 2024 AD01 Registered office address changed from 26 Lower Redland Road Bristol BS6 6SU England to St Thomas Building Holywell Road Sheffield S4 8AS on 16 March 2024
21 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
03 Jul 2023 TM01 Termination of appointment of Annabel Paula Carberry as a director on 3 July 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
30 May 2023 CERTNM Company name changed circusworks LTD\certificate issued on 30/05/23
  • RES15 ‐ Change company name resolution on 2023-05-17
30 May 2023 CICCON Change of name
30 May 2023 CONNOT Change of name notice
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Mar 2022 AP01 Appointment of Ms Annabel Paula Carberry as a director on 28 March 2022
08 Oct 2021 CERTNM Company name changed uk youth circus network t/a circusworks\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-03
29 Jun 2021 PSC04 Change of details for Mrs Lynn Carroll as a person with significant control on 29 October 2020
29 Jun 2021 AP01 Appointment of Ms Melanie Stevens as a director on 21 June 2021
29 Jun 2021 AP01 Appointment of Ms Julia Cormack as a director on 21 June 2021
29 Jun 2021 AP01 Appointment of Ms Kate Webb as a director on 29 June 2021
20 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Feb 2021 AP01 Appointment of Mr Peter John Duncan as a director on 10 February 2021
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
29 May 2020 AA Micro company accounts made up to 30 June 2019
23 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Oct 2018 AD01 Registered office address changed from The Annex Mainoaks Farm Goodrich Ross-on-Wye HR9 6JN England to 26 Lower Redland Road Bristol BS6 6SU on 28 October 2018