Advanced company searchLink opens in new window

CIRCULR LTD

Company number 10517392

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)
13 May 2024 AD01 Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP England to C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024
13 May 2024 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP on 13 May 2024
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
17 Oct 2023 PSC02 Notification of Brandbuildr Ltd as a person with significant control on 17 October 2023
17 Oct 2023 PSC01 Notification of Leon Scott as a person with significant control on 17 October 2023
17 Oct 2023 PSC04 Change of details for Mr Daniel Buck as a person with significant control on 17 October 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 CH01 Director's details changed for Mr Daniel Paul Buck on 2 February 2023
02 Feb 2023 PSC04 Change of details for Mr Daniel Buck as a person with significant control on 2 February 2023
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
21 Oct 2021 CH01 Director's details changed for Mr Daniel Paul Clutterbuck on 20 October 2021
21 Oct 2021 PSC04 Change of details for Mr Daniel Clutterbuck as a person with significant control on 20 October 2021
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 AP01 Appointment of Mr Leon Scott as a director on 16 March 2021
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
07 Nov 2020 CH01 Director's details changed for Mr Daniel Clutterbuck on 18 October 2020
07 Nov 2020 PSC04 Change of details for Mr Daniel Clutterbuck as a person with significant control on 17 October 2020
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 2
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off