Advanced company searchLink opens in new window

CIRCULAR COMMODITIES UK LTD

Company number 12165389

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)
23 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with no updates
29 Jul 2024 AAMD Amended total exemption full accounts made up to 31 August 2023
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
08 Feb 2022 AD01 Registered office address changed from 85 Commercial Street Risca Newport NP11 6AW Wales to Clarence Chambers Clarence Street Pontypool NP4 6XP on 8 February 2022
20 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2021 CS01 Confirmation statement made on 19 August 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 AA Micro company accounts made up to 31 August 2020
13 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
16 Oct 2019 PSC07 Cessation of Charles Mccolgan as a person with significant control on 16 October 2019
16 Oct 2019 PSC01 Notification of Jacob Daniel Nash as a person with significant control on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Charles Mccolgan as a director on 16 October 2019
16 Oct 2019 AP01 Appointment of Mr Jacob Daniel Nash as a director on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from 1a George Street George Street Wolverhampton WV2 4DP United Kingdom to 85 Commercial Street Risca Newport NP11 6AW on 16 October 2019
20 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-20
  • GBP 100