Advanced company searchLink opens in new window

CIRRUS CONNECTS GROUP LIMITED

Company number 12897517

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)
11 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
01 Oct 2024 PSC04 Change of details for Mr Jason Peter Roos as a person with significant control on 30 September 2024
30 Sep 2024 PSC04 Change of details for Mr Jason Peter Roos as a person with significant control on 30 September 2024
30 Sep 2024 CH01 Director's details changed for Mr Jason Peter Roos on 30 September 2024
21 Aug 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Aug 2024 SH06 Cancellation of shares. Statement of capital on 1 August 2024
  • GBP 19,131,917.12
31 Jul 2024 MR01 Registration of charge 128975170003, created on 26 July 2024
30 Jul 2024 MR04 Satisfaction of charge 128975170001 in full
30 Jul 2024 MR04 Satisfaction of charge 128975170002 in full
29 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
05 Mar 2024 AD01 Registered office address changed from Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX England to Cirrus, 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX on 5 March 2024
01 Mar 2024 AD01 Registered office address changed from Kirkgate, 19-31 Church Street Epsom KT17 4PF England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 1 March 2024
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 29 December 2023
  • GBP 19,133,526.33
12 Jan 2024 SH03 Purchase of own shares.
14 Dec 2023 AA Full accounts made up to 31 March 2023
06 Nov 2023 MA Memorandum and Articles of Association
06 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 19,133,644.25
02 Aug 2023 CERTNM Company name changed cirrus response group LIMITED\certificate issued on 02/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
31 Jul 2023 MR01 Registration of charge 128975170002, created on 28 July 2023
26 Jul 2023 SH06 Cancellation of shares. Statement of capital on 17 July 2023
  • GBP 19,129,605.69
26 Jul 2023 SH03 Purchase of own shares.
18 Jul 2023 AP01 Appointment of Mr Zahir Kasmani as a director on 14 July 2023
11 Jul 2023 TM01 Termination of appointment of Rahul Satsangi as a director on 6 July 2023