- Company Overview for CIRCLE BIDCO LIMITED (13449024)
- Filing history for CIRCLE BIDCO LIMITED (13449024)
- People for CIRCLE BIDCO LIMITED (13449024)
- Charges for CIRCLE BIDCO LIMITED (13449024)
- More for CIRCLE BIDCO LIMITED (13449024)
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 Aug 2024 | AA | Full accounts made up to 31 October 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
10 Apr 2024 | AP01 | Appointment of Mr Christopher Daniel Mucha as a director on 9 April 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Graham Richard Bell as a director on 31 January 2024 | |
07 Sep 2023 | PSC05 | Change of details for Footco 12 Limited as a person with significant control on 16 October 2022 | |
20 Jul 2023 | AA | Full accounts made up to 31 October 2022 | |
21 Jun 2023 | AP01 | Appointment of Niall Fraser Wass as a director on 20 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
08 Nov 2022 | RP04SH01 | Second filed SH01 - 30/09/22 Statement of Capital usd 17728000.00 30/09/22 Statement of Capital gbp 2.00 | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
28 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
19 Oct 2022 | MA | Memorandum and Articles of Association | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2022 | AD01 | Registered office address changed from Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 16 October 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
27 Aug 2021 | RP04AP01 | Second filing for the appointment of Mr Daniel Guttridge as a director | |
25 Jul 2021 | MA | Memorandum and Articles of Association | |
25 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | TM01 | Termination of appointment of Susie Abigail Stanford as a director on 30 June 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Simon James Perkins as a director on 30 June 2021 | |
02 Jul 2021 | AP01 |
Appointment of Mr Daniel Gutteridge as a director on 30 June 2021
|
|
02 Jul 2021 | AP01 | Appointment of Mr Graham Richard Bell as a director on 30 June 2021 | |
02 Jul 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 October 2022 | |
02 Jul 2021 | AD01 | Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2 July 2021 | |
30 Jun 2021 | MR01 | Registration of charge 134490240001, created on 25 June 2021 |