Advanced company searchLink opens in new window

FOUR CIRCLES GROUP LTD

Company number 11335513

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)
31 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
03 Dec 2024 PSC01 Notification of Tom Booth as a person with significant control on 4 May 2022
03 Dec 2024 PSC07 Cessation of Four Circles Group Holdings Limited as a person with significant control on 24 May 2023
03 Dec 2024 CH01 Director's details changed for Mr Thomas Booth on 2 December 2024
02 Dec 2024 PSC05 Change of details for Four Circles Group Holdings Limited as a person with significant control on 2 December 2024
02 Dec 2024 PSC02 Notification of Four Circles Group Holdings Limited as a person with significant control on 24 May 2023
02 Dec 2024 CH01 Director's details changed for Mr. Michael Joseph Booth on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from Gk Davis Trading Estate Hayes Lane Lye Stourbridge West Midlands DY9 8QX England to 177 Lower High Street Stourbridge West Midlands DY8 1TG on 2 December 2024
02 Dec 2024 PSC07 Cessation of Tom Booth as a person with significant control on 24 May 2023
18 Jun 2024 CS01 Confirmation statement made on 5 May 2024 with updates
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
23 Nov 2023 PSC07 Cessation of Michael Joseph Booth as a person with significant control on 4 May 2022
23 Nov 2023 PSC01 Notification of Tom Booth as a person with significant control on 4 May 2022
10 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
03 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
18 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Nov 2018 CH01 Director's details changed for Mr. Thomas Booth on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from 15-17 Church Street Stourbridge DY8 1LU United Kingdom to Gk Davis Trading Estate Hayes Lane Lye Stourbridge West Midlands DY9 8QX on 27 November 2018
27 Nov 2018 PSC04 Change of details for Mr. Michael Joseph Booth as a person with significant control on 27 November 2018