Advanced company searchLink opens in new window

CIRCLE RED INVESTMENTS LIMITED

Company number 06032779

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)
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 150
07 Sep 2015 TM01 Termination of appointment of Duncan Richard Mcgregor as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Charles Alistair Stuart Macgregor as a director on 2 September 2015
14 Apr 2015 AP01 Appointment of Mr Duncan Richard Mcgregor as a director on 27 March 2015
14 Apr 2015 AP01 Appointment of Charles Alistair Stuart Macgregor as a director on 27 March 2015
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 150
09 Oct 2014 AD01 Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN to Henson House Whitley Road Benton Newcastle upon Tyne NE12 9SR on 9 October 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 150
12 Mar 2013 CH01 Director's details changed for Mr David Nathan Wilson on 1 March 2013
12 Mar 2013 CH01 Director's details changed for Mr David Nathan Wilson on 1 March 2013
07 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Duncan Mcgregor as a director
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 AP01 Appointment of Mr David Nathan Wilson as a director
03 Feb 2012 TM02 Termination of appointment of Elaine Devine as a secretary
09 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 TM01 Termination of appointment of Richard Brown as a director
07 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AD01 Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010
06 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders