Advanced company searchLink opens in new window

OPEN CIRCLES ARTS C.I.C.

Company number 11677950

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)
24 May 2024 PSC01 Notification of Steven Dugmore as a person with significant control on 24 May 2024
24 May 2024 PSC01 Notification of Shiloh-Taye Jermaine Anderson as a person with significant control on 24 May 2024
24 May 2024 PSC01 Notification of Michael Glasgow as a person with significant control on 24 May 2024
24 May 2024 PSC07 Cessation of Michael Antony Glasgow as a person with significant control on 24 May 2024
24 May 2024 AP01 Appointment of Mr Steven Dugmore as a director on 13 May 2024
24 May 2024 AP01 Appointment of Mr Shiloh-Taye Jermaine Anderson as a director on 13 May 2024
09 Feb 2024 AA Total exemption full accounts made up to 2 April 2023
12 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
21 Apr 2023 TM01 Termination of appointment of Steven Dugmore as a director on 17 April 2023
21 Apr 2023 TM01 Termination of appointment of Shiloh-Taye Jermaine Anderson as a director on 17 April 2023
10 Feb 2023 AA Total exemption full accounts made up to 2 April 2022
15 Jan 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
11 Nov 2022 AP01 Appointment of Mr Steven Dugmore as a director on 7 November 2022
04 Nov 2022 AP01 Appointment of Mr Shiloh-Taye Jermaine Anderson as a director on 4 November 2022
04 Nov 2022 AD01 Registered office address changed from 21 Meaton Grove Bartley Green Birmingham West Midlands B32 3PX United Kingdom to 245 Mary Vale Road Birmingham B30 1PN on 4 November 2022
04 Nov 2022 PSC04 Change of details for Mr Michael Antony Glasgow as a person with significant control on 4 November 2022
04 Nov 2022 AD02 Register inspection address has been changed to 245 Mary Vale Road Birmingham B30 1PN
04 Nov 2022 AD03 Register(s) moved to registered inspection location 245 Mary Vale Road Birmingham B30 1PN
04 Nov 2022 CH01 Director's details changed for Mr Michael Antony Glasgow on 4 November 2022
02 Mar 2022 AD01 Registered office address changed from Unit 20 Stickie Fingers the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England to 21 Meaton Grove Bartley Green Birmingham West Midlands B32 3PX on 2 March 2022
03 Feb 2022 TM01 Termination of appointment of Naomi May Breslin as a director on 1 February 2022
03 Feb 2022 TM01 Termination of appointment of Joshua Okoro as a director on 1 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 2 April 2021
14 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 30 November 2019