ART OF CIRCUS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-29

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-29

View Document

27/09/2227 September 2022 Director's details changed for Mr Noel Christian Wainman on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Ms Mina Donata Houssain on 2022-09-27

View Document

27/09/2227 September 2022 Secretary's details changed for Mrs Mina Houssain on 2022-09-27

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MINA HOUSSAIN / 20/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL WAINMAN / 19/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINA HOUSSAIN / 20/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR NOEL WAINMAN / 01/06/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MRS MINA HOUSSAIN / 01/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM UNIT B8 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RU

View Document

08/09/108 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL WAINMAN / 07/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINA HOUSSAIN / 07/09/2010

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED STARDUST ENTERTAINMENTS LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

20/04/1020 April 2010 CHANGE OF NAME 01/04/2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 COMPANY NAME CHANGED STARDUST ENTERTAINMENTS (UK) LIMITED CERTIFICATE ISSUED ON 24/09/08

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company