BLUE CIRCLES GROUP LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Satisfaction of charge 105763080001 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Cessation of George Andrew Skinner as a person with significant control on 2024-01-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-01-31

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/05/2316 May 2023 Notification of George Andrew Skinner as a person with significant control on 2019-05-29

View Document

16/05/2316 May 2023 Notification of Peter Mitchell as a person with significant control on 2022-04-07

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of George Andrew Skinner as a director on 2023-02-07

View Document

20/02/2320 February 2023 Registered office address changed from 73 Cornhill London EC3V 3QQ England to 5 Lockside Portishead Bristol BS20 7AH on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of George Andrew Skinner as a person with significant control on 2023-02-07

View Document

31/01/2331 January 2023 Registration of charge 105763080001, created on 2023-01-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

16/02/2216 February 2022 Termination of appointment of Simon Alexander Stafford-Michael as a director on 2022-02-15

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/2031 October 2020 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ANOKYE

View Document

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANDREW SKINNER

View Document

16/07/1916 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED PETER MITCHELL

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED EMMANUEL KWAKU APPIAH ANOKYE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR SIMON ALEXANDER STAFFORD-MICHAEL

View Document

05/06/195 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 Registered office address changed from , 1G Ruskin Avenue, Wakefield, WF1 2BD, England to 5 Lockside Portishead Bristol BS20 7AH on 2019-05-21

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1G RUSKIN AVENUE WAKEFIELD WF1 2BD ENGLAND

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED BLUE CIRLCES LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/08/171 August 2017 Registered office address changed from , 4 Portland Gate, St Johns North, Wakefield, WF1 3QE, United Kingdom to 5 Lockside Portishead Bristol BS20 7AH on 2017-08-01

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 4 PORTLAND GATE ST JOHNS NORTH WAKEFIELD WF1 3QE UNITED KINGDOM

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information