- Company Overview for FOUR CIRCLES GROUP LTD (11335513)
- Filing history for FOUR CIRCLES GROUP LTD (11335513)
- People for FOUR CIRCLES GROUP LTD (11335513)
- Charges for FOUR CIRCLES GROUP LTD (11335513)
- More for FOUR CIRCLES GROUP LTD (11335513)
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 |