Advanced company searchLink opens in new window

CIRCADIAN FINANCE LIMITED

Company number 06776567

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)
29 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Dec 2016 AD01 Registered office address changed from 26 Digby Road Evesham Worcs WR11 1BW to 23 Sandscroft Avenue Broadway WR12 7EJ on 29 December 2016
17 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1,000
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
16 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
12 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Apr 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
30 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Brian Killman on 29 December 2009
30 Dec 2009 CH01 Director's details changed for Deborah Janice Killman on 29 December 2009
21 Jan 2009 288a Director appointed brian walter killman
21 Jan 2009 288a Director appointed deborah janice killman
21 Jan 2009 287 Registered office changed on 21/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
21 Jan 2009 88(2) Ad 18/12/08\gbp si 1000@1=1000\gbp ic 1/1001\
23 Dec 2008 288b Appointment terminated director graham stephens
18 Dec 2008 NEWINC Incorporation