Advanced company searchLink opens in new window

CIRRUSIAN GROUP LTD

Company number 12328528

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)
13 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
11 Oct 2023 TM01 Termination of appointment of Yashique Celine Dmello as a director on 10 October 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
04 Jan 2023 PSC04 Change of details for Mr. Sameer Paresh D'mello as a person with significant control on 7 December 2022
03 Jan 2023 CH01 Director's details changed for Mr. Sameer Paresh D'mello on 7 December 2022
24 Aug 2022 PSC04 Change of details for Mr. Sameer Paresh D'mello as a person with significant control on 20 September 2020
12 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Jun 2022 CH01 Director's details changed for Mr. Sameer Paresh D'mello on 20 September 2020
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 CH01 Director's details changed for Mr. Sameer Paresh D'mello on 10 September 2020
24 Mar 2022 AP01 Appointment of Mrs Yashique Celine Dmello as a director on 21 March 2022
20 Mar 2022 SH01 Statement of capital following an allotment of shares on 20 March 2022
  • GBP 100
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-29
21 Apr 2021 AD01 Registered office address changed from 68 Hillside Road 68 Hillside Road Northwood London Middlesex HA6 1QB United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 21 April 2021
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
30 Jan 2021 AD01 Registered office address changed from PO Box NW80RY 28 Southbury Loudoun Road London NW8 0RY United Kingdom to 68 Hillside Road 68 Hillside Road Northwood London Middlesex HA61QB on 30 January 2021
22 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted