CIRCADIA TECHNOLOGIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/08/241 August 2024 Registered office address changed from Runway East Borough Market 20 st Thomas St London SE1 9RS United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-08-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-02 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-07-22

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-07-22

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Change of details for Mr Michal Maslik as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Michal Maslik on 2021-08-10

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAL MASLIK / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED DAVID MALTZ

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL MASLIK / 05/04/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAL MASLIK

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAL MASLIK / 01/03/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM CIRCADIA C/O MAKERVERSITY CIRCADIA C/O MAKERVERSITY VAULT 4, SOMERSET HOUSE LONDON WC2R 1LA UNITED KINGDOM

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 6 DELMEY CLOSE CROYDON CR0 5QD UNITED KINGDOM

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED DR MICHAL MASLIK

View Document

06/03/186 March 2018 COMPANY NAME CHANGED SULTAN & KNIGHT LTD. CERTIFICATE ISSUED ON 06/03/18

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O NEXT LEVEL BUSINESS 90A HIGH STREET BERKHAMSTED HERTFORDSHIRE HP42BL ENGLAND

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/12/169 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 192.02

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

08/12/168 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 124.37

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 139.71

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARES SIDDIQUI / 08/12/2016

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 115.34

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 102.73

View Document

08/12/168 December 2016 01/10/16 STATEMENT OF CAPITAL GBP 119.85

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 128.01

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 180.5

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 150.84

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 148.91

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 6 DELMEY CLOSE CROYDON CR0 5QD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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