CIRCUSWORKS COMMUNITY INTEREST COMPANY
Company number 10231764
- Company Overview for CIRCUSWORKS COMMUNITY INTEREST COMPANY (10231764)
- Filing history for CIRCUSWORKS COMMUNITY INTEREST COMPANY (10231764)
- People for CIRCUSWORKS COMMUNITY INTEREST COMPANY (10231764)
- More for CIRCUSWORKS COMMUNITY INTEREST COMPANY (10231764)
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
|
|
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
|
|
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 |