CIRCLE EXPRESS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with updates

View Document

26/02/2526 February 2025 Appointment of Ms Syrus Sharma as a director on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Ravi Chandran as a director on 2025-02-20

View Document

25/02/2525 February 2025 Change of details for Mr Sanjive Sharma as a person with significant control on 2024-02-11

View Document

25/02/2525 February 2025 Cessation of Oneworld Mobility Limited as a person with significant control on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Ravi Kumar Swaminathan as a director on 2025-02-20

View Document

05/11/245 November 2024 Second filing for the termination of Aditi Kumar as a director

View Document

10/10/2410 October 2024 Appointment of Mr Ravi Kumar Swaminathan as a director on 2024-06-14

View Document

10/10/2410 October 2024 Termination of appointment of Aditi Ravi Kumar as a director on 2024-06-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Appointment of Mr Ravi Chandran as a director on 2024-03-15

View Document

27/06/2427 June 2024 Registration of charge 022657910012, created on 2024-06-19

View Document

13/06/2413 June 2024 Change of details for Winever Industrial Enterprises (Uk) Limited as a person with significant control on 2024-02-10

View Document

13/06/2413 June 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

03/04/243 April 2024 Second filing of Confirmation Statement dated 2024-01-18

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-18 with updates

View Document

08/11/238 November 2023 Notification of Sanjive Sharma as a person with significant control on 2023-10-19

View Document

18/10/2318 October 2023 Notification of Winever Industrial Enterprises (Uk) Limited as a person with significant control on 2023-09-29

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from Kennet House Unit 4 Waterside Drive Langley Slough SL3 6EY England to Unit 1 Polar Park Bath Road Harmondsworth West Drayton UB7 0EX on 2023-10-12

View Document

09/10/239 October 2023 Appointment of Mr Sanjive Sharma as a director on 2023-09-29

View Document

05/10/235 October 2023 Cessation of Rico Logistics Limited as a person with significant control on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Jonathan Richard Croyden as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Aditi Ravi Kumar as a director on 2023-09-29

View Document

05/10/235 October 2023 Termination of appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-09-29

View Document

05/07/235 July 2023 Satisfaction of charge 022657910009 in full

View Document

14/06/2314 June 2023 Appointment of Jonathan Richard Croyden as a director on 2023-05-31

View Document

13/06/2313 June 2023 Termination of appointment of Tony Gunn as a director on 2023-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/01/2317 January 2023 Appointment of Dwarkesh Sureshchandra Jhaveri as a director on 2023-01-16

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

08/07/218 July 2021 Appointment of Mr Paul Graeme Yallop as a director on 2021-06-25

View Document

08/07/218 July 2021 Termination of appointment of Michael Anthony Prosser as a director on 2021-06-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022657910011

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICO LOGISTICS LIMITED

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/07/1720 July 2017 31/05/17 Statement of Capital gbp 35000

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 886 PLYMOUTH ROAD SLOUGH SL1 4LP ENGLAND

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022657910010

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022657910011

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ADOPT ARTICLES 18/01/2016

View Document

26/01/1626 January 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY UXBRIDGE MIDDLESEX UB8 2FX

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COFFEY

View Document

21/01/1621 January 2016 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR TOM RYAN

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY COFFEY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR SANJIVE SHARMA

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR MICHAEL PROSSER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR UZEMA AHMAD

View Document

29/12/1529 December 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 31/05/14 FOR FORM AR01

View Document

14/09/1514 September 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/151 June 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022657910010

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/07/1430 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014

View Document

12/02/1412 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1412 February 2014 ADOPT ARTICLES 29/11/2013

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/07/135 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013

View Document

25/06/1325 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022657910009

View Document

12/09/1212 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/05/1216 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/04/1227 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/01/129 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM RYAN / 01/10/2009

View Document

10/08/1110 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MRS UZEMA NAHID AHMAD

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/12/0918 December 2009 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET BISHOP

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED TOM RYAN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARGARET BISHOP

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/01/0630 January 2006 PENSION CONTRIBUTION 19/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 SEC 320 TRANSFER SHARES 17/08/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

31/05/0331 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/04/007 April 2000 S366A DISP HOLDING AGM 24/03/00

View Document

23/11/9923 November 1999 AUDITOR'S RESIGNATION

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: STERLING HOUSE, 165 -181 FARNHAM ROAD, SLOUGH BERKSHIRE, SL1 4XP

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: MILL MEAD HOUSE, 8 MILL MEAD, STAINES, MIDDLESEX TW18 4NJ

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 CAPITALISATION 21/03/95

View Document

22/03/9522 March 1995 NC INC ALREADY ADJUSTED 14/03/95

View Document

22/03/9522 March 1995 £ NC 10000/100000 14/03

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994

View Document

06/06/946 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/08/8826 August 1988 WD 27/07/88 AD 16/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988

View Document

28/07/8828 July 1988

View Document

28/07/8828 July 1988

View Document

28/07/8828 July 1988

View Document

28/07/8828 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

16/06/8816 June 1988

View Document

08/06/888 June 1988 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