TWO CIRCLES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025

View Document

11/03/2511 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-02

View Document

11/03/2511 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-10-31

View Document

07/03/257 March 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-10-31

View Document

31/12/2431 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

03/12/243 December 2024 Registration of charge 077535830008, created on 2024-11-29

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Registration of charge 077535830005, created on 2024-06-18

View Document

20/06/2420 June 2024 Registration of charge 077535830007, created on 2024-06-18

View Document

20/06/2420 June 2024 Registration of charge 077535830006, created on 2024-06-18

View Document

03/06/243 June 2024 Satisfaction of charge 077535830004 in full

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

15/03/2415 March 2024 Termination of appointment of George Pyne as a director on 2024-02-29

View Document

15/03/2415 March 2024 Termination of appointment of Jeffrey Gordon Roth as a director on 2024-02-29

View Document

18/02/2418 February 2024 Director's details changed for Mr Gareth Ian Balch on 2024-02-09

View Document

18/02/2418 February 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-09

View Document

18/02/2418 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-02-18

View Document

18/02/2418 February 2024 Change of details for Two Circles Group Limited as a person with significant control on 2024-02-09

View Document

27/11/2327 November 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-11-27

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Tim Charles Fedden Thomas as a director on 2023-01-16

View Document

22/02/2322 February 2023 Registration of charge 077535830004, created on 2023-02-07

View Document

09/02/239 February 2023 Satisfaction of charge 077535830002 in full

View Document

09/02/239 February 2023 Satisfaction of charge 077535830003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 077535830001 in full

View Document

17/01/2317 January 2023 Change of details for Two Circles Group Limited as a person with significant control on 2022-10-31

View Document

16/01/2316 January 2023 Termination of appointment of Lakhbir Singh Sandhu as a director on 2023-01-12

View Document

31/10/2231 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Gareth Ian Balch on 2022-10-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 077535830003, created on 2022-02-07

View Document

15/10/2115 October 2021 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-12

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077535830002

View Document

10/06/2010 June 2020 ADOPT ARTICLES 27/05/2020

View Document

10/06/2010 June 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077535830001

View Document

13/05/2013 May 2020 ALTER ARTICLES 06/05/2020

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 26/03/2020

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO CIRCLES GROUP LIMITED

View Document

28/04/2028 April 2020 CESSATION OF WPP GROUP (UK) LTD AS A PSC

View Document

20/04/2020 April 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9GL UNITED KINGDOM

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR JEFFREY ROTH

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR GEORGE PYNE

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY WPP GROUP (NOMINEES) LIMITED

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN BALCH / 26/03/2020

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRAINGER

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROGAN

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR NADARAJA KANNIAPPAN

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DOMINIC GRAINGER

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR NADARAJA KANNIAPPAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LENSON

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/10/1528 October 2015 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

17/06/1517 June 2015 SUB-DIVISION 16/04/15

View Document

18/05/1518 May 2015 ADOPT ARTICLES 28/04/2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR. JONATHAN PAUL HILL

View Document

05/05/155 May 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY LAURA BALCH

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JONATHAN LENSON

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 12 MELCOMBE PLACE LONDON ENGLAND NW1 6JJ

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROGAN

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7DY

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURA CLARE BALCH / 22/01/2014

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ADOPT ARTICLES 05/03/2012

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR MATTHEW THOMAS CHARLES ROGAN

View Document

19/03/1219 March 2012 SECRETARY APPOINTED LAURA CLARE BALCH

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED CLAIRE LOUISE ROGAN

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 7 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP UNITED KINGDOM

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED CIRCLES ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR GARETH IAN BALCH

View Document

14/09/1114 September 2011 26/08/11 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SDTC SOLUTIONS LTD


  • 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