CIRCLE DEVELOPMENT LTD
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 17/04/2517 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 06/06/246 June 2024 | Director's details changed for Mr Bhavesh Amratlal Radia on 2024-06-06 |
| 06/06/246 June 2024 | Director's details changed for Mr Bhavesh Amratlal Radia on 2020-08-10 |
| 06/06/246 June 2024 | Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2020-08-10 |
| 04/06/244 June 2024 | Director's details changed for Mr Bhavesh Amratlal Radia on 2024-06-04 |
| 26/07/2326 July 2023 | Micro company accounts made up to 2023-06-30 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/04/2325 April 2023 | Change of details for Mr Bhavesh Amratlal Radia as a person with significant control on 2016-06-29 |
| 22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-06-30 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM AMISHA COURT CIRCLE RESIDENTIAL OFFICE 161 GRANGE ROAD LONDON SE1 3GH ENGLAND |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 34 QUEENSBURY STATION PARADE EDGWARE HA8 5NN |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/08/1415 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/08/1319 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 23/03/1323 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY STUART RENNIE |
| 20/08/1220 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/07/1030 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YASHLAL HINDOCHA |
| 23/06/1023 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANIL DAVE |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 19/08/0919 August 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
| 04/08/094 August 2009 | FIRST GAZETTE |
| 04/08/094 August 2009 | DISS40 (DISS40(SOAD)) |
| 01/08/091 August 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
| 10/08/0710 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
| 14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
| 14/06/0714 June 2007 | SECRETARY RESIGNED |
| 17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
| 29/03/0729 March 2007 | SECRETARY RESIGNED |
| 28/07/0628 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 23/11/0523 November 2005 | SECRETARY RESIGNED |
| 23/11/0523 November 2005 | NEW SECRETARY APPOINTED |
| 07/09/057 September 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 09/07/049 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
| 05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
| 05/04/045 April 2004 | NEW SECRETARY APPOINTED |
| 05/04/045 April 2004 | DIRECTOR RESIGNED |
| 05/04/045 April 2004 | SECRETARY RESIGNED |
| 05/04/045 April 2004 | REGISTERED OFFICE CHANGED ON 05/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
| 30/06/0330 June 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