Advanced company searchLink opens in new window

CIRCULAR BENEFITS LTD

Company number 13543898

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)
07 Dec 2023 SH08 Change of share class name or designation
05 Dec 2023 SH10 Particulars of variation of rights attached to shares
29 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2023 MA Memorandum and Articles of Association
20 Nov 2023 PSC04 Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023
19 Nov 2023 PSC01 Notification of Richard Charles Rankin as a person with significant control on 13 November 2023
19 Nov 2023 PSC01 Notification of Jonathan Enver Emin as a person with significant control on 13 November 2023
19 Nov 2023 PSC04 Change of details for Mr Warren Lunt as a person with significant control on 13 November 2023
13 Sep 2023 TM01 Termination of appointment of Stephen Andrew Butler as a director on 13 September 2023
22 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
04 Jan 2022 AD01 Registered office address changed from Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW England to Riverside First Wood Street Nantwich CW5 5EG on 4 January 2022
08 Nov 2021 CERTNM Company name changed surefire benefits LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 400
21 Sep 2021 AP01 Appointment of Mr Stephen Andrew Butler as a director on 21 September 2021
21 Sep 2021 AP01 Appointment of Mr Jonathan Enver Emin as a director on 21 September 2021
21 Sep 2021 AP01 Appointment of Mr Richard Charles Rankin as a director on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from 45 Pike House Road Eccleston St. Helens Merseyside WA10 5JZ United Kingdom to Stapeley House Lodge London Road Stapeley Nantwich CW5 7JW on 21 September 2021
02 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-02
  • GBP 100