Advanced company searchLink opens in new window

CIRCA ART LIMITED

Company number 07284783

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)
13 Dec 2023 CH01 Director's details changed for Mr Josef O'connor on 12 December 2023
13 Dec 2023 PSC04 Change of details for Mr Josef O'connor as a person with significant control on 12 December 2023
13 Dec 2023 AD01 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 13 December 2023
13 Dec 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 September 2020
29 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-26
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
18 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 15/06/2017
28 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Mar 2019 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 13 March 2019
13 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 30 September 2018
30 Jan 2019 TM02 Termination of appointment of John Watmough as a secretary on 30 January 2019
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 18/10/2019.
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
05 Dec 2016 AD01 Registered office address changed from C/O Josef O'connor the Bomb Factory Unit 2, Boothby Road London N19 4AJ to Kemp House 160 City Road London London EC1V 2NX on 5 December 2016
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100