Advanced company searchLink opens in new window

TWO CIRCLES RIGHTS MANAGEMENT LIMITED

Company number 08734523

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)
06 Nov 2020 MR04 Satisfaction of charge 087345230001 in full
06 Nov 2020 MR04 Satisfaction of charge 087345230002 in full
03 Jun 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
02 May 2019 AP01 Appointment of Mr Christopher Lim-Howe as a director on 1 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2018
  • GBP 202,001
14 Mar 2019 PSC02 Notification of Arion Partners Limited as a person with significant control on 10 July 2018
14 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 14 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 202,001
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/2019.
14 Feb 2019 SH08 Change of share class name or designation
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
25 Sep 2018 TM01 Termination of appointment of Oliver Michael Slipper as a director on 12 July 2018
20 Jul 2018 MR01 Registration of charge 087345230002, created on 12 July 2018
20 Jul 2018 MR01 Registration of charge 087345230001, created on 12 July 2018
03 May 2018 AD01 Registered office address changed from 20-24 Broadwick Street London W1F 8HT United Kingdom to 51-52 Frith Street Soho London W1D 4SH on 3 May 2018
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Mar 2018 CH01 Director's details changed for Mr Leo Albert Gracey Thompson on 7 March 2018
07 Mar 2018 CH01 Director's details changed for Mr Daniel Henry Horsley on 7 March 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
11 Oct 2017 CH01 Director's details changed for Harry Horsley on 5 October 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates