Advanced company searchLink opens in new window

CIRCLE BIDCO LIMITED

Company number 13449024

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 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
  • GBP 1
  • USD 17,728,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08.11.2022.
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 27/08/21
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