Advanced company searchLink opens in new window

CIRQUE LE SOIR LIMITED

Company number 08613154

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jun 2019 AA01 Previous accounting period shortened from 30 May 2019 to 31 December 2018
31 May 2019 AA Total exemption full accounts made up to 30 May 2018
28 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1,000
26 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
08 Aug 2018 AD01 Registered office address changed from , Aston House Cornwall Avenue, London, N3 1LF, England to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018
03 May 2018 CH01 Director's details changed for Mr Hassan Abdeslam Laroussi on 3 May 2018
25 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jul 2017 PSC02 Notification of Fl Holding Limited as a person with significant control on 2 June 2017
11 Jul 2017 PSC07 Cessation of Mect Group Fz Lle as a person with significant control on 2 June 2017
06 Jun 2017 AP01 Appointment of Mr Hassan Abdeslam Laroussi as a director on 6 June 2017
06 Jun 2017 AP01 Appointment of Camilla Bishti as a director on 6 June 2017
17 May 2017 TM01 Termination of appointment of Mark Rowe as a director on 14 May 2017
16 May 2017 AD01 Registered office address changed from , Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7st to 5th Floor 89 New Bond Street London W1S 1DA on 16 May 2017
10 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 May 2016
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
26 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Dec 2014 TM01 Termination of appointment of Mangal Mathraraj Kapoor as a director on 5 December 2014
05 Dec 2014 AP01 Appointment of Mr Mark Rowe as a director on 5 December 2014
05 Dec 2014 AD01 Registered office address changed from , 5th Floor, Dudley House 169 Piccadilly, London, W1J 9EH, United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 5 December 2014