Advanced company searchLink opens in new window

CIRCL. GAMING LTD

Company number 12520259

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 9 June 2023
24 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2023
  • GBP 15.94219
16 Jun 2023 CS01 09/06/23 Statement of Capital gbp 15.94219
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/2023
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 15.94219
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2023.
20 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2023
  • GBP 13.85681
20 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2021
  • GBP 12.27508
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2023
  • GBP 14.42555
15 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2021
  • GBP 14.42555
09 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 14.42555
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023 and again on the 20/04/2023.
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 14.42555
31 Jan 2023 RP04PSC01 Second filing for the notification of Mark Quinn as a person with significant control
30 Jan 2023 PSC04 Change of details for William John Hawkins as a person with significant control on 20 August 2020
19 Jan 2023 AD01 Registered office address changed from 77, 50, Murrays Mills Bengal Street Manchester Greater Manchester M4 6LS United Kingdom to 27a Carrs Road Marsden Huddersfield HD7 6JQ on 19 January 2023
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 12.85115
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 PSC01 Notification of Mark Quinn as a person with significant control on 1 August 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 31/01/2023
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with updates
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 12.58120
18 Nov 2021 AA Micro company accounts made up to 31 March 2021