Advanced company searchLink opens in new window

CIRCLE CAPITAL LIMITED

Company number 11229542

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)
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