- Company Overview for CIRCLE 42 LTD (11534889)
- Filing history for CIRCLE 42 LTD (11534889)
- People for CIRCLE 42 LTD (11534889)
- More for CIRCLE 42 LTD (11534889)
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) |
---|---|---|---|
15 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Apr 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
23 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 December 2022
|
|
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | MA | Memorandum and Articles of Association | |
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 April 2022
|
|
05 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
11 Oct 2021 | PSC04 | Change of details for Miss Ilayda Taze as a person with significant control on 24 August 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
08 Oct 2021 | CH01 | Director's details changed for Miss Ilayda Taze on 24 August 2020 | |
08 Oct 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Miss Ilayda Taze on 7 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 21 Windsor Avenue Walthamstow E17 5NL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 8 October 2021 | |
30 Sep 2021 | PSC04 | Change of details for Miss Ilayda Taze as a person with significant control on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Miss Ilayda Taze on 30 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 21 Windsor Avenue Walthamstow E17 5NL on 30 September 2021 | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 April 2021
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 15 October 2020
|
|
21 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2020
|
|
02 Sep 2020 | RESOLUTIONS |
Resolutions
|