Advanced company searchLink opens in new window

CIRRUS CONNECT LIMITED

Company number 07127051

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)
16 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
04 Aug 2017 TM01 Termination of appointment of Douglas John Quinn as a director on 4 August 2017
29 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 408.85
23 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Mrs Alison Tickner as a director on 1 August 2016
28 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 383.67
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/04/224 under section 1088 of the Companies Act 2006
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 383.67
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/04/224 under section 1088 of the Companies Act 2006
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 389.37
02 Jan 2015 AP01 Appointment of Mr Douglas John Quinn as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Ms Nicola Jane Little as a director on 19 December 2014
22 Dec 2014 AP01 Appointment of Ms Clare Elizabeth Hayward as a director on 19 December 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/04/2024 under section 1088 of the Companies Act 2006
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 343.33
24 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 336.6
27 Apr 2013 MR01 Registration of charge 071270510001
12 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from Sandfield House 31a Water Lane Wilmslow SK9 5AR on 6 March 2013