Advanced company searchLink opens in new window

CIRQUE FURNITURE INTERNATIONAL LIMITED

Company number 11500761

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)
08 Apr 2024 CH01 Director's details changed for Mr Robert Philip Musselbrook on 1 April 2024
20 Oct 2023 CH01 Director's details changed for Mr Robert Philip Musselbrook on 20 October 2023
24 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
25 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2023 SH08 Change of share class name or designation
04 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from 25 Beak Street London W1F 9RT United Kingdom to 10 Stephen Mews London W1T 1AG on 17 March 2022
18 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
18 Feb 2021 CH01 Director's details changed for Mr Robert Philip Mussebrook on 18 February 2021
24 Jan 2021 AA Micro company accounts made up to 31 March 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
14 Sep 2020 PSC08 Notification of a person with significant control statement
06 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
06 Sep 2020 PSC07 Cessation of Keith Raymond Ambrose as a person with significant control on 9 August 2019
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 100
20 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with updates
02 Sep 2019 AP01 Appointment of Mr Paul John Weaver as a director on 1 August 2019
02 Sep 2019 AP01 Appointment of Mr Andrew Locke as a director on 1 August 2019
02 Sep 2019 AP01 Appointment of Mr James Edward Gold as a director on 1 August 2019
02 Sep 2019 AP01 Appointment of Mrs Rachael Eleanor Bertrand as a director on 1 August 2019