CIRQUE FURNITURE INTERNATIONAL LIMITED
Company number 11500761
- Company Overview for CIRQUE FURNITURE INTERNATIONAL LIMITED (11500761)
- Filing history for CIRQUE FURNITURE INTERNATIONAL LIMITED (11500761)
- People for CIRQUE FURNITURE INTERNATIONAL LIMITED (11500761)
- More for CIRQUE FURNITURE INTERNATIONAL LIMITED (11500761)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
17 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Robert Philip Musselbrook on 1 April 2024 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Robert Philip Musselbrook on 20 October 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
25 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | SH08 | Change of share class name or designation | |
04 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from 25 Beak Street London W1F 9RT United Kingdom to 10 Stephen Mews London W1T 1AG on 17 March 2022 | |
18 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
18 Feb 2021 | CH01 | Director's details changed for Mr Robert Philip Mussebrook on 18 February 2021 | |
24 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
06 Sep 2020 | PSC07 | Cessation of Keith Raymond Ambrose as a person with significant control on 9 August 2019 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr Paul John Weaver as a director on 1 August 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Andrew Locke as a director on 1 August 2019 |