CIRCLE FUNDER 2 PLC

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Csc Directors (No.4) Limited on 2025-04-14

View Document

29/04/2529 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

29/04/2529 April 2025 Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14

View Document

29/04/2529 April 2025 Director's details changed for Csc Directors (No.3) Limited on 2025-04-14

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

29/10/2429 October 2024 Full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2020-04-24

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

27/10/2227 October 2022 Full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Cessation of Intertrust Corporate Services Limited as a person with significant control on 2020-07-06

View Document

25/06/2125 June 2021 Notification of Areo Ii S.À.R.L. as a person with significant control on 2020-07-06

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-23 with updates

View Document

30/07/2030 July 2020 06/07/20 STATEMENT OF CAPITAL GBP 50000.00

View Document

22/07/2022 July 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/07/2022 July 2020 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/07/2022 July 2020 BALANCE SHEET

View Document

22/07/2022 July 2020 AUDITORS' STATEMENT

View Document

22/07/2022 July 2020 AUDITORS' REPORT

View Document

22/07/2022 July 2020 REREG PRI TO PLC; RES02 PASS DATE:2020-07-16

View Document

22/07/2022 July 2020 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125707470001

View Document

24/04/2024 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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