CIRCA STRATEGIES LIMITED

Company Documents

DateDescription
28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O LEISURE CONNECTION LIMITED POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 STATEMENT BY DIRECTORS

View Document

19/09/1419 September 2014 19/09/14 STATEMENT OF CAPITAL GBP 1

View Document

19/09/1419 September 2014 REDUCE ISSUED CAPITAL 18/09/2014

View Document

19/09/1419 September 2014 SOLVENCY STATEMENT DATED 18/09/14

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD STILL

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR IAN ARTHUR HENDRIE

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STILL

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR IAN ARTHUR HENDRIE

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR DANOPTRA DIRECTOR II LIMITED

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR RICHARD MATTHEW STILL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/02/1015 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DANOPTRA DIRECTOR II LIMITED / 12/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STILL

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0210 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: COTTIS HOUSE LOCKS HILL ROCHFORD ESSEX SS4 1BQ

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 AUDITOR'S RESIGNATION

View Document

03/03/993 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 COMPANY NAME CHANGED CIRCA GROUP LIMITED CERTIFICATE ISSUED ON 02/04/98

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 S-DIV 31/01/97

View Document

24/02/9724 February 1997 ALTER MEM AND ARTS 31/01/97

View Document

11/09/9611 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 £ SR 843@1 06/01/95

View Document

28/04/9528 April 1995 £ IC 59158/59094 03/04/95 £ SR 64@1=64

View Document

07/04/957 April 1995 P.O.S 27/03/95

View Document

06/04/956 April 1995 P.O.S 16/12/94

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 FORM OF CONTRACT 16/12/94

View Document

03/10/943 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 12/02/93; CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/9210 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 COMPANY NAME CHANGED REFAL 310 LIMITED CERTIFICATE ISSUED ON 19/08/91

View Document

12/08/9112 August 1991 S 95 02/08/91

View Document

12/08/9112 August 1991 NC INC ALREADY ADJUSTED 02/08/91

View Document

12/08/9112 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91 FROM: QUEENSBRIDGE HOUSE 60 UPPER THAMES STREET LONDON EC4V 3BD

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 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