BLUE CIRCLES GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Satisfaction of charge 105763080001 in full |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-07 with updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
04/07/244 July 2024 | Cessation of George Andrew Skinner as a person with significant control on 2024-01-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-04-07 with no updates |
29/06/2429 June 2024 | Micro company accounts made up to 2023-01-31 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/05/2316 May 2023 | Notification of George Andrew Skinner as a person with significant control on 2019-05-29 |
16/05/2316 May 2023 | Notification of Peter Mitchell as a person with significant control on 2022-04-07 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
20/02/2320 February 2023 | Termination of appointment of George Andrew Skinner as a director on 2023-02-07 |
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 |
20/02/2320 February 2023 | Cessation of George Andrew Skinner as a person with significant control on 2023-02-07 |
31/01/2331 January 2023 | Registration of charge 105763080001, created on 2023-01-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with updates |
16/02/2216 February 2022 | Termination of appointment of Simon Alexander Stafford-Michael as a director on 2022-02-15 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-22 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/10/2031 October 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ANOKYE |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANDREW SKINNER |
16/07/1916 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019 |
10/06/1910 June 2019 | DIRECTOR APPOINTED PETER MITCHELL |
10/06/1910 June 2019 | DIRECTOR APPOINTED EMMANUEL KWAKU APPIAH ANOKYE |
05/06/195 June 2019 | DIRECTOR APPOINTED MR SIMON ALEXANDER STAFFORD-MICHAEL |
05/06/195 June 2019 | 29/05/19 STATEMENT OF CAPITAL GBP 100 |
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 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1G RUSKIN AVENUE WAKEFIELD WF1 2BD ENGLAND |
25/02/1925 February 2019 | COMPANY NAME CHANGED BLUE CIRLCES LIMITED CERTIFICATE ISSUED ON 25/02/19 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
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 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 4 PORTLAND GATE ST JOHNS NORTH WAKEFIELD WF1 3QE UNITED KINGDOM |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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