CIRCLE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Registered office address changed from One New Bailey 4 Stanley Street Salford Manchester M3 5JL England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2024-09-24

View Document

12/08/2412 August 2024 Change of details for Stephen John Ricketts as a person with significant control on 2016-04-06

View Document

09/08/249 August 2024 Notification of Charles George Halpin as a person with significant control on 2016-04-06

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Director's details changed for Stephen John Ricketts on 2024-05-29

View Document

03/06/243 June 2024 Change of details for Stephen John Ricketts as a person with significant control on 2024-05-29

View Document

13/05/2413 May 2024 Satisfaction of charge 1 in full

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

04/07/214 July 2021 Director's details changed for Matthew Leach on 2020-06-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 20/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 20/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 20/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 20/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 20/03/2020

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM TOP FLOOR BLUE TOWER BLUE MEDIA CITY UK SALFORD M50 2ST ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

10/01/1910 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048574830003

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/09/178 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 200

View Document

30/08/1730 August 2017 ADOPT ARTICLES 07/08/2017

View Document

25/07/1725 July 2017 CESSATION OF CHARLES GEORGE HALPIN AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CURRSHO FROM 31/08/2017 TO 31/05/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR

View Document

26/05/1626 May 2016 27/04/16 STATEMENT OF CAPITAL GBP 75.00

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1620 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/03/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 07/01/2016

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 05/01/2016

View Document

26/11/1526 November 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 15/09/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 26/11/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 15/09/2015

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 26/11/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 15/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 15/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1519 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEACH / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 01/04/2014

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MATTHEW LEACH

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR TARIQ DIRANIA

View Document

24/09/1324 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RICKETTS / 19/03/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL TAYLOR / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ DIRANIA / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE HALPIN / 19/03/2012

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRASS / 22/12/2011

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

14/09/0914 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR TARIQ DIRANIA

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRASS / 17/07/2008

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL FITTON

View Document

16/08/0716 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/09/044 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 COMPANY NAME CHANGED ORANGE RECRUITMENT LTD CERTIFICATE ISSUED ON 01/12/03

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 S366A DISP HOLDING AGM 11/08/03

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 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