- Company Overview for CIRCLE CAPITAL LIMITED (11229542)
- Filing history for CIRCLE CAPITAL LIMITED (11229542)
- People for CIRCLE CAPITAL LIMITED (11229542)
- More for CIRCLE CAPITAL LIMITED (11229542)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from 69 Jewsbury Way Braunstone Leicester LE3 3RR England to 43B Earls Court Road London W8 6ED on 7 November 2024 | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
23 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
02 Mar 2022 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
13 Apr 2021 | PSC04 | Change of details for Miss Kalpana Bipin Chandra Vasoya as a person with significant control on 12 January 2021 | |
26 Feb 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 69 Jewsbury Way Braunstone Leicester LE3 3RR on 12 January 2021 | |
19 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
12 Mar 2020 | AA | Micro company accounts made up to 28 February 2019 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | TM01 | Termination of appointment of Andrew Peter Naylor as a director on 23 August 2019 | |
23 Aug 2019 | CH03 | Secretary's details changed for Miss Kalpana Bipin Chandra Vasoya on 23 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Ms Kalpana Bipin Chandra Vasoya on 23 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Andrew Peter Naylor on 23 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Ms Kalpana Bipin Chandra Vasoya as a person with significant control on 23 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from N.O 3060, 30th Floor, 40 Bank Street, Canary Wharf, London E14 5NR England to 130 Old Street London EC1V 9BD on 23 August 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Andrew Peter on 7 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates |