Advanced company searchLink opens in new window

CIRCULOIL LTD

Company number 12932289

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 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-30
30 Apr 2024 AA Unaudited abridged accounts made up to 29 February 2024
11 Mar 2024 CH01 Director's details changed for Mr Iain Fraser Macdonald on 11 March 2024
11 Mar 2024 PSC04 Change of details for Mr Andrew Gaule as a person with significant control on 11 March 2024
10 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
15 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
13 Jun 2023 AP01 Appointment of Mr Charles James Cameron as a director on 26 May 2023
13 Jun 2023 AP01 Appointment of Mr Krishan Arora as a director on 26 May 2023
17 May 2023 TM01 Termination of appointment of Andrew Gaule as a director on 17 May 2023
01 May 2023 SH01 Statement of capital following an allotment of shares on 17 April 2023
  • GBP 134.7447
24 Jan 2023 AD01 Registered office address changed from Platf9Rm Floor 5 Tower Point 44 North Road Brighton BN1 1YR United Kingdom to Harwell Innovation Centre - Building 173 Curie Avenue Harwell Oxford Didcot OX11 0QG on 24 January 2023
26 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-approve new share class 06/09/2022
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Sep 2022 PSC04 Change of details for Steve Goodier as a person with significant control on 23 March 2022
26 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 128.6657
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 26 July 2022
  • GBP 126.437
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 126.437
01 Aug 2022 MA Memorandum and Articles of Association
01 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2022 AA Unaudited abridged accounts made up to 28 February 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 124.9614
11 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 124.4042
05 May 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2.0002
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 March 2022
  • GBP 123.8042
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 126.7846
  • ANNOTATION Clarification a second filed SH01 was registered on 04.05.2022.