Advanced company searchLink opens in new window

CIRCLE 42 LTD

Company number 11534889

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)
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 519.27043
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
  • GBP 47,883,922
03 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 469.52217
10 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 452.37191
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
  • GBP 43,187,191
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
  • GBP 401.5862
27 May 2021 SH01 Statement of capital following an allotment of shares on 15 October 2020
  • GBP 389.12858
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
  • GBP 370
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities