Advanced company searchLink opens in new window

CIRCLE INSIGHT LIMITED

Company number 10970255

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)
25 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 October 2022
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
17 Oct 2019 AD01 Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 82 st. John Street London EC1M 4JN on 17 October 2019
16 Oct 2019 LIQ02 Statement of affairs
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-02
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
17 Sep 2019 CH04 Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019
09 Apr 2019 TM01 Termination of appointment of Diego Antonio Amadeo Constantino Bivero as a director on 9 April 2019
09 Apr 2019 TM01 Termination of appointment of Scott Mckenna as a director on 9 April 2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 583.128
27 Feb 2019 AA Total exemption full accounts made up to 31 January 2019
25 Feb 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 January 2019
06 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 11/12/2018
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 576.317
20 Dec 2018 CS01 11/12/18 Statement of Capital gbp 576.317
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/02/2019.
17 Dec 2018 TM01 Termination of appointment of Lee Marshall as a director on 13 December 2018
22 Nov 2018 AP01 Appointment of Neal Hugh Edsall as a director on 31 July 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 574.547
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 557.297
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 539.597