Advanced company searchLink opens in new window

CIRCLE STUDIO GROUP LTD

Company number 09923901

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
20 May 2021 AA Micro company accounts made up to 4 March 2021
20 May 2021 AA01 Previous accounting period extended from 31 December 2020 to 4 March 2021
18 May 2021 AD01 Registered office address changed from 80 Starboard Way London E16 2JX England to 80 Mercier Court 3 Starboard Way London E16 2JX on 18 May 2021
18 May 2021 AD01 Registered office address changed from Apartment 24 Heathland Court 3 Grebe Way Maidenhead SL6 8DE United Kingdom to 80 Starboard Way London E16 2JX on 18 May 2021
20 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Apartment 24 Heathland Court 3 Grebe Way Maidenhead SL6 8DE on 20 April 2021
14 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2020 CH01 Director's details changed for Samuel Jae Douglas on 27 August 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1
04 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 February 2019
27 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jan 2018 CH01 Director's details changed for Mr George Kees Jones on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mr George Kees Jones on 27 January 2018
27 Jan 2018 PSC04 Change of details for Mr George Kees Jones as a person with significant control on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Samuel Jae Douglas on 27 January 2018
27 Jan 2018 PSC04 Change of details for Mr Sam Douglas as a person with significant control on 27 January 2018
26 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016