Advanced company searchLink opens in new window

CIRCLE 1 GAMES LIMITED

Company number 09464673

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Jun 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Aug 2021 AD01 Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA England to 167-169, 5th Floor, Great Portland Street London W1W 5PF on 11 August 2021
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 PSC01 Notification of Saqib Raza Khan as a person with significant control on 25 September 2020
02 Oct 2020 PSC07 Cessation of Sufyan Khan as a person with significant control on 25 September 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 1,010
07 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2019 TM01 Termination of appointment of Sufyan Raza Khan as a director on 22 August 2019
23 Aug 2019 AP01 Appointment of Mr Saqib Khan as a director on 22 August 2019
24 Jun 2019 TM01 Termination of appointment of Saqib Raza Khan as a director on 20 June 2019
04 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
04 May 2019 AD01 Registered office address changed from F5 East Dorset Trade Park 9 Nimrod Way Ferndown Dorset BH21 7UH England to 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 4 May 2019
01 Apr 2019 AD01 Registered office address changed from F5 9 Nimrod Way Ferndown Dorset United Kingdom to F5 East Dorset Trade Park 9 Nimrod Way Ferndown Dorset BH21 7UH on 1 April 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 May 2017 AP01 Appointment of Mr Saquib Raza Khan as a director on 11 May 2017