Advanced company searchLink opens in new window

CIRCUITBASE LTD

Company number 11700921

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)
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
12 Jul 2023 AA Unaudited abridged accounts made up to 30 November 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
01 Aug 2022 PSC01 Notification of Tiago Jorge Tomas Mestre Da Silva as a person with significant control on 1 August 2022
01 Aug 2022 PSC04 Change of details for Mr Antonio Silva as a person with significant control on 1 August 2022
05 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
21 Jun 2022 CH01 Director's details changed for Mr Tiago Jorge Thomas Mestra Da Silva on 21 June 2022
21 Jun 2022 AP01 Appointment of Mr Tiago Jorge Thomas Mestra Da Silva as a director on 3 April 2022
10 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
29 Oct 2020 CH01 Director's details changed for Mr Antonio Miguel Tomas Mestre Da Silva on 22 April 2019
09 Sep 2020 AD01 Registered office address changed from 5 Evesham Drive Bridgwater Somerset TA6 6UQ to Unit K Cartwright Business Centre Brue Avenue Bridgwater Somerset TA6 5LT on 9 September 2020
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
11 Nov 2019 CH01 Director's details changed for Mr Antonio Silva on 11 November 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
28 May 2019 PSC07 Cessation of Tiago Silva as a person with significant control on 28 November 2018
28 May 2019 TM01 Termination of appointment of Tiago Silva as a director on 15 May 2019
20 Feb 2019 AD01 Registered office address changed from Unit 17a Camelot Court Bancombe Trading Estate Somerton Somerset TA11 6SB United Kingdom to 5 Evesham Drive Bridgwater Somerset TA6 6UQ on 20 February 2019
28 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted