Advanced company searchLink opens in new window

THE CIRCLE OF TRUST CLUB LIMITED

Company number 12885416

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 Oct 2024 MA Memorandum and Articles of Association
04 Oct 2024 PSC01 Notification of Susanna Lawson as a person with significant control on 2 October 2024
04 Oct 2024 PSC04 Change of details for Tracy Johnson as a person with significant control on 2 October 2024
04 Oct 2024 CS01 Confirmation statement made on 16 September 2024 with updates
02 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2024 SH08 Change of share class name or designation
02 Oct 2024 SH10 Particulars of variation of rights attached to shares
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
29 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
22 Sep 2021 AP01 Appointment of Mr Daniel Norman Godfrey as a director on 30 April 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10
21 May 2021 SH02 Sub-division of shares on 30 April 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2021 MA Memorandum and Articles of Association
20 May 2021 SH10 Particulars of variation of rights attached to shares
20 May 2021 SH08 Change of share class name or designation
02 Feb 2021 AD01 Registered office address changed from The Hive 47-51 Lever Street Manchester M1 1FN United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 2 February 2021
17 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-17
  • GBP 1