Advanced company searchLink opens in new window

CIRCTEC ENGINEERING LTD.

Company number 10380900

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)
05 Mar 2019 CS01 Confirmation statement made on 1 December 2018 with updates
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 137.5593
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 137.5593
03 Sep 2018 AD01 Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook RG27 8XU United Kingdom to 85 Great Portland Street London W1W 7LT on 3 September 2018
31 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 136.7981
10 Apr 2018 CS01 Confirmation statement made on 1 December 2017 with updates
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 136.4936
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 134.6665
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 27 December 2017
  • GBP 134.6665
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 121.5353
12 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
20 Dec 2017 PSC07 Cessation of Business Systems Consultants Limited as a person with significant control on 31 July 2017
19 Dec 2017 PSC02 Notification of Business Systems Consultants Limited as a person with significant control on 2 June 2017
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 25.8008
23 Oct 2017 PSC07 Cessation of Spread Nominees Ltd as a person with significant control on 2 June 2017
23 Oct 2017 PSC07 Cessation of Cosign Nominees Ltd as a person with significant control on 2 June 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 19.1652
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 23.2335
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 23.2335
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 20.1279
22 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 18.6518
22 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 12.4554
22 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 21.308