Advanced company searchLink opens in new window

CIRCUS ARTS FORUM LTD

Company number 06051030

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)
02 Jan 2024 AD01 Registered office address changed from Suite 362, 16 City Business Centre Hyde Street Winchester SO23 7TA England to Southgate Chambers Southgate Street Winchester SO23 9EH on 2 January 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from Suite 362 80, High Street Winchester SO23 9AT England to Suite 362, 16 City Business Centre Hyde Street Winchester SO23 7TA on 8 February 2023
06 May 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
15 Feb 2022 AP01 Appointment of Ms Matilda Smith-Cornwall as a director on 2 February 2022
15 Feb 2022 TM02 Termination of appointment of Patricia Louise Fox as a secretary on 31 January 2022
15 Feb 2022 PSC07 Cessation of Lynn Marie Carroll as a person with significant control on 1 February 2021
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2022 AD01 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to Suite 362 80, High Street Winchester SO23 9AT on 5 January 2022
12 Mar 2021 PSC04 Change of details for Ms Verena Ilse Cornwall as a person with significant control on 12 March 2021
22 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 CH03 Secretary's details changed for Mrs Patricia Louise Fox-Williamson on 23 July 2019
16 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 TM01 Termination of appointment of Lynn Marie Carroll as a director on 17 July 2017
07 Mar 2017 CH01 Director's details changed for Ms Lynn Marie Carroll on 7 March 2017
01 Mar 2017 AD01 Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 1 March 2017