Advanced company searchLink opens in new window

WHITE CIRCLE ART LIMITED

Company number 07418613

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)
18 Apr 2024 AD01 Registered office address changed from Bank Chambers 1-3 Churchyardside Nantwich CW5 5DE United Kingdom to 129a Liverpool Road Manchester M3 4JN on 18 April 2024
13 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
20 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
15 Nov 2023 PSC07 Cessation of Sarah Jane Maskell as a person with significant control on 1 January 2017
15 Nov 2023 CH01 Director's details changed for Ms Sarah Jane Maskell on 15 November 2023
06 Apr 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2021 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 1-3 Churchyardside Nantwich CW5 5DE on 10 June 2021
12 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
16 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
04 Dec 2019 PSC04 Change of details for Mrs Sarah Jane Maskell as a person with significant control on 2 December 2019
03 Dec 2019 AD01 Registered office address changed from 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from 9 Nursery Lane Wilmslow Cheshire SK9 5JG to 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Nov 2017 PSC01 Notification of Sarah Jane Maskell as a person with significant control on 1 January 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Jun 2017 AD01 Registered office address changed from Hazlemere 70 Chroley New Road Bolton Lancashire BL1 4BY to 9 Nursery Lane Wilmslow Cheshire SK9 5JG on 2 June 2017
28 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates