Advanced company searchLink opens in new window

ZIRCADIAN LIMITED

Company number 03918855

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 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 780
05 Feb 2015 MR04 Satisfaction of charge 3 in full
18 Dec 2014 TM01 Termination of appointment of Christopher Davis Gale as a director on 5 December 2014
25 Nov 2014 AA Full accounts made up to 31 May 2014
08 Oct 2014 AD01 Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014
23 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 780
23 Apr 2014 AD02 Register inspection address has been changed from
22 Apr 2014 AD03 Register(s) moved to registered inspection location
03 Mar 2014 AA Full accounts made up to 31 May 2013
07 Jan 2014 CH01 Director's details changed for Mr Christopher Davis Gale on 6 January 2014
07 Nov 2013 AD01 Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013
01 Mar 2013 AA Full accounts made up to 31 May 2012
25 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
28 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
24 Feb 2012 CH01 Director's details changed for Ian James Bowles on 2 February 2012
14 Sep 2011 AD03 Register(s) moved to registered inspection location
14 Sep 2011 AD02 Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom
18 Aug 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 May 2011
18 Aug 2011 AD01 Registered office address changed from , Goodman Derrick 6Th Floor, 90 Fetter Lane, London, EC4A 1PT on 18 August 2011
18 Aug 2011 TM02 Termination of appointment of Julie Merry as a secretary
18 Aug 2011 TM01 Termination of appointment of Yasmin Ahmed-Little as a director
18 Aug 2011 TM01 Termination of appointment of Julie Merry as a director
18 Aug 2011 TM01 Termination of appointment of Henry Carleton as a director
18 Aug 2011 TM01 Termination of appointment of Angus Macdougall as a director