- Company Overview for CIRCULR LTD (10517392)
- Filing history for CIRCULR LTD (10517392)
- People for CIRCULR LTD (10517392)
- More for CIRCULR LTD (10517392)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | AD01 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP England to C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
17 Oct 2023 | PSC02 | Notification of Brandbuildr Ltd as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC01 | Notification of Leon Scott as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC04 | Change of details for Mr Daniel Buck as a person with significant control on 17 October 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Daniel Paul Buck on 2 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr Daniel Buck as a person with significant control on 2 February 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Mr Daniel Paul Clutterbuck on 20 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Daniel Clutterbuck as a person with significant control on 20 October 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | AP01 | Appointment of Mr Leon Scott as a director on 16 March 2021 | |
21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
07 Nov 2020 | CH01 | Director's details changed for Mr Daniel Clutterbuck on 18 October 2020 | |
07 Nov 2020 | PSC04 | Change of details for Mr Daniel Clutterbuck as a person with significant control on 17 October 2020 | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
28 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |