Advanced company searchLink opens in new window

CIRERA CAPITAL LIMITED

Company number 10704234

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)
11 Jun 2020 AP01 Appointment of Tolga Tuglular as a director on 29 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2020.
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 983,333
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 885,000
30 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
07 Aug 2019 AA Full accounts made up to 31 March 2019
31 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 850,000
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 800,000
01 Oct 2018 TM01 Termination of appointment of Adam Michael Davies as a director on 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
29 Jun 2018 AA Full accounts made up to 31 March 2018
10 May 2018 CH01 Director's details changed for Mr Adam Michael Davies on 1 May 2018
09 May 2018 AP01 Appointment of Mr Adam Michael Davies as a director on 1 May 2018
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 700,000
04 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2017 PSC01 Notification of Tijen Gumusdis as a person with significant control on 11 December 2017
11 Dec 2017 PSC04 Change of details for Mr Ahmet Arinc as a person with significant control on 11 December 2017
04 Oct 2017 CH01 Director's details changed for Mrs Tijen Gumusdis on 3 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Ahmet Arinc on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from Flat 2, 29 Kensington Court London W8 5DH United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 3 October 2017
19 Sep 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 AP01 Appointment of Mrs Tijen Gumusdis as a director on 17 August 2017
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 500,000
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 100,000
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 100