CIRCLE CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 02/05/252 May 2025 | Total exemption full accounts made up to 2024-03-31 |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2023-03-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/12/226 December 2022 | Termination of appointment of Michael Francis Rice as a director on 2022-11-28 |
| 06/12/226 December 2022 | Termination of appointment of Michael Francis Rice as a secretary on 2022-11-28 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/01/176 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS RICE / 06/01/2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/04/1530 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/05/1423 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/05/1324 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 13/04/1313 April 2013 | DISS40 (DISS40(SOAD)) |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/132 April 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/04/1224 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 26/04/1126 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS RICE / 07/04/2010 |
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SMITH / 07/04/2010 |
| 21/04/1021 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/04/0821 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR SMITH / 28/04/2007 |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/09/077 September 2007 | RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS |
| 05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/08/063 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/05/0618 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
| 06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/04/0512 April 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
| 14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/05/0411 May 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
| 02/04/042 April 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 17/05/0317 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/04/037 April 2003 | SECRETARY RESIGNED |
| 07/04/037 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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