- Company Overview for CIRCLE 1 GAMES LIMITED (09464673)
- Filing history for CIRCLE 1 GAMES LIMITED (09464673)
- People for CIRCLE 1 GAMES LIMITED (09464673)
- More for CIRCLE 1 GAMES LIMITED (09464673)
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
|
|
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 |