SIRKUS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-05-22 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-02-29 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMSON |
18/09/1818 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/06/161 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/06/155 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/06/1418 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/05/1330 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/06/128 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIRTCLIFFE |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR GARETH BAILEY |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAMSON / 19/08/2011 |
19/08/1119 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TAYLOR PATERSON / 19/08/2011 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 668 WOODBOROUGH ROAD NOTTINGHAM NG3 5FS |
20/06/1120 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAMSON / 22/05/2010 |
17/06/1017 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TAYLOR PATERSON / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBIN JUNGA / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES BAILEY / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAMSON / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TAYLOR PATERSON / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBIN JUNGA / 22/05/2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JAMES BAILEY / 22/05/2010 |
28/12/0928 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR MATTHEW SHELTON |
22/06/0922 June 2009 | LOCATION OF DEBENTURE REGISTER |
22/06/0922 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | LOCATION OF REGISTER OF MEMBERS |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 CLIPSTONE AVENUE MAPPERLEY NOTTINGHAM NG3 5JZ |
30/05/0730 May 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | DIRECTOR RESIGNED |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/06/036 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
14/07/0214 July 2002 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0214 July 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NC INC ALREADY ADJUSTED 24/05/02 |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | DIRECTOR RESIGNED |
05/06/025 June 2002 | SECRETARY RESIGNED |
05/06/025 June 2002 | £ NC 1000/25000 24/05/ |
05/06/025 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03 |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW SECRETARY APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
05/06/025 June 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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