CIRCLE INTEGRATION LIMITED
Company Documents
Date | Description |
---|---|
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/07/1429 July 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DISS40 (DISS40(SOAD)) |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROFFE SWAYNE SECRETARIES LIMITED / 08/05/2010 |
08/06/108 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
08/06/108 June 2010 | FIRST GAZETTE |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JONATHAN KENNINGTON / 08/05/2010 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 42 LYTTON ROAD BARNET EN5 5BY |
15/02/0815 February 2008 | NEW SECRETARY APPOINTED |
15/02/0815 February 2008 | SECRETARY RESIGNED |
29/08/0729 August 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 1 OAKWOOD PARADE LONDON N14 4HY |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
29/07/0329 July 2003 | SECRETARY RESIGNED |
23/07/0323 July 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 8 WIMPOLE STREET LONDON W1G 9SP |
03/04/033 April 2003 | LOCATION OF REGISTER OF MEMBERS |
02/04/032 April 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
24/03/0324 March 2003 | COMPANY NAME CHANGED CIRCLE AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 23/03/03 |
08/05/028 May 2002 | 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