CIRCET (NI) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

21/01/2521 January 2025 Resolutions

View Document

28/11/2428 November 2024 Registered office address changed from Kn Network Services (Northern Ireland) Ltd 221 Dover Road Slough Berkshire SL1 4RF to 221 Dover Road Slough Berkshire SL1 4RF on 2024-11-28

View Document

04/11/244 November 2024 Notification of Philippe Lamazou as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Withdrawal of a person with significant control statement on 2024-10-31

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Register inspection address has been changed from C/O Mazars Fourth Floor, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 221 Dover Road Slough Berkshire SL1 4RF

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Cessation of Kn Network Services Holdings Ltd as a person with significant control on 2018-11-05

View Document

22/09/2322 September 2023 Notification of a person with significant control statement

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Change of name notice

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 CESSATION OF KN NETWORKS GROUP LIMITED AS A PSC

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCK LAVALLOIR

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DAMIEN GALLAGHER

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAN

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR EAMONN O'KENNEDY

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048721190009

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048721190008

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR FRANCK LAVALLOIR

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KN NETWORKS GROUP LIMITED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 SAIL ADDRESS CREATED

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CURRAN / 01/07/2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM, 4 CHANCERYGATE BUSINESS CENTRE, STONEFIELD WAY, SOUTH RUISLIP, LONDON, HA4 0JW

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS NAUGHTON

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

14/08/1214 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARTIN NAUGHTON / 15/04/2010

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/123 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONAGH KELLY / 01/01/2007

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/09/106 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED DONAGH KELLY

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: UNITS E & F, WEST SIDE BUSINESS CENTRE, FLEX MEADOW HARLOW, ESSEX CM19 5SR

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/08/05; NO CHANGE OF MEMBERS; AMEND

View Document

14/11/0614 November 2006 RETURN MADE UP TO 20/08/06; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 29/04/05 TO 28/02/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 29/04/04

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 1 KILMARSH ROAD, LONDON, W6 0PL

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED KNF LIMITED CERTIFICATE ISSUED ON 19/01/04

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 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