CIRCLE PROJECTS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from Suite 43 Batley Business Park, Technology Drive Batley WF17 6ER England to Lee Ridge Cottage Lee Lane Cottingley Bingley BD16 1UF on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

12/04/2112 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM WHITECOTE WORKS 64 WHITECOTE HILL, BRAMLEY LEEDS WEST YORKSHIRE LS13 2HU

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY HELEN RAFTON

View Document

30/09/1430 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/09/1219 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM RAFTON / 19/09/2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/09/1112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA HINCHLIFFE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHLIFFE

View Document

08/03/118 March 2011 SECRETARY APPOINTED MRS HELEN RAFTON

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 1 LANE END FOLD PUDSEY WEST YORKSHIRE LS28 9AT

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM RAFTON / 20/10/2010

View Document

15/09/1015 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: LYRIC HOUSE 113-115 TONG ROAD ARMLEY LEEDS LS12 1QJ

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/09/0124 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 28/02/99

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED HARTVEND LIMITED CERTIFICATE ISSUED ON 30/09/97

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 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