- Company Overview for WHITE CIRCLE ART LIMITED (07418613)
- Filing history for WHITE CIRCLE ART LIMITED (07418613)
- People for WHITE CIRCLE ART LIMITED (07418613)
- More for WHITE CIRCLE ART LIMITED (07418613)
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) |
---|---|---|---|
09 Aug 2024 | AAMD | Amended total exemption full accounts made up to 31 October 2023 | |
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 |