CIRCLE CLOUD COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Registration of charge 098307110002, created on 2024-11-11

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Appointment of Mr Russ James Barrett as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/11/2220 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

20/11/2220 November 2022 Termination of appointment of Jamie Glenn Pidgley as a director on 2022-11-17

View Document

31/10/2231 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

07/02/227 February 2022 Particulars of variation of rights attached to shares

View Document

24/12/2124 December 2021 Change of details for Mr Gener Molist Beavis as a person with significant control on 2020-10-03

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Registered office address changed from 32 Queens Terrace Southampton SO14 3BQ England to Ariadne House Town Quay Southampton SO14 2AQ on 2021-11-01

View Document

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

View Accounts

20/10/2120 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

14/10/2114 October 2021 Particulars of variation of rights attached to shares

View Document

03/08/213 August 2021 Appointment of Mr Ashley James Alder Whitesmith as a director on 2021-08-03

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 SECRETARY APPOINTED MR ASHLEY JAMES ALDER WHITESMITH

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098307110001

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 03/10/2020

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 03/10/2020

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 24/06/2020

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM SIDHU

View Document

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

View Accounts

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN BOYES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR LIAM DANIEL SIDHU

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JORDAN RONALD EVANS

View Document

25/06/2025 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR GRAHAM JOHN BOYES

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

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

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 23/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 1ST FLOOR, 3 COLLEGE PLACE SOUTHAMPTON SO15 2FB ENGLAND

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 12 HORNE CLOSE WEST END SOUTHAMPTON - SO18 3AE UNITED KINGDOM

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED CIRCLE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

19/10/1519 October 2015 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