Advanced company searchLink opens in new window

CIRKAY LIMITED

Company number 15491399

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)
05 Jun 2024 PSC05 Change of details for Push Media Ventures Limited as a person with significant control on 4 June 2024
05 Jun 2024 AP02 Appointment of Solid Bond Capital Limited as a director on 4 June 2024
03 Jun 2024 PSC07 Cessation of Simon Kayhan Scott as a person with significant control on 21 May 2024
03 Jun 2024 PSC02 Notification of Push Media Ventures Limited as a person with significant control on 21 May 2024
31 May 2024 AD01 Registered office address changed from , Unit 10 Cumbria Lep, Redhills Lane, Penrith, Cumbria, CA11 0DT, United Kingdom to International House Mosley Street Manchester M2 3HZ on 31 May 2024
30 May 2024 AP01 Appointment of Mr David Anthony Green as a director on 30 May 2024
30 May 2024 AP01 Appointment of Dr Lawrence Williams as a director on 30 May 2024
28 May 2024 SH01 Statement of capital following an allotment of shares on 21 May 2024
  • GBP 7
24 May 2024 SH02 Sub-division of shares on 21 May 2024
24 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 1 issued ordinary share of £1.00 be sub-divided into 10,000 issued ordinary shares of £0.0001 each. 21/05/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2024 MA Memorandum and Articles of Association
15 Feb 2024 NEWINC Incorporation
Statement of capital on 2024-02-15
  • GBP 1