Advanced company searchLink opens in new window

CIRCULARITI LTD

Company number 12654933

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2023 TM01 Termination of appointment of Alexandr Donciu as a director on 21 February 2023
08 Jul 2023 TM01 Termination of appointment of Vladimir Pertu as a director on 21 February 2023
24 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
04 Jan 2023 PSC04 Change of details for Jamie Goldring as a person with significant control on 9 June 2020
11 Nov 2022 SH02 Sub-division of shares on 24 October 2022
  • ANNOTATION Clarification this form is a second filing of the SH02 registered on 31/10/2022.
02 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Oct 2022 SH02 Sub-division of shares on 24 October 2022
  • ANNOTATION Clarification a second filed SH02 was registered on 11/11/2022.
31 Oct 2022 SH08 Change of share class name or designation
28 Oct 2022 AP01 Appointment of Mr Alexandr Donciu as a director on 15 October 2022
28 Oct 2022 AP01 Appointment of Mr Vladimir Pertu as a director on 15 October 2022
28 Oct 2022 SH08 Change of share class name or designation
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 208.6676
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 208.3471
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 July 2022
  • GBP 208.2189
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 206.2189
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 203.0138
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 201.0138
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 200.6805
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 200.3205
05 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
05 Jan 2022 CS01 05/01/22 Statement of Capital gbp 200.6805
13 Jul 2021 PSC07 Cessation of Jaskaran Singh Sandhu as a person with significant control on 13 July 2021