CIRCLE MIDCO 2 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-10-31

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Christopher Daniel Mucha as a director on 2024-04-09

View Document

02/02/242 February 2024 Termination of appointment of Graham Richard Bell as a director on 2024-01-31

View Document

27/11/2327 November 2023 Appointment of Simon James Perkins as a director on 2023-11-27

View Document

07/09/237 September 2023 Change of details for Footco 11 Limited as a person with significant control on 2022-10-16

View Document

15/07/2315 July 2023 Full accounts made up to 2022-10-31

View Document

21/06/2321 June 2023 Appointment of Niall Fraser Wass as a director on 2023-06-20

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/11/228 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

16/10/2216 October 2022 Registered office address changed from Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 2022-10-16

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

02/07/212 July 2021 Appointment of Mr Daniel Gutteridge as a director on 2021-06-30

View Document

02/07/212 July 2021 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to Coffin Mew Llp, 3rd Floor, Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2021-07-02

View Document

02/07/212 July 2021 Current accounting period extended from 2022-06-30 to 2022-10-31

View Document

02/07/212 July 2021 Appointment of Mr Graham Richard Bell as a director on 2021-06-30

View Document

02/07/212 July 2021 Termination of appointment of Susie Abigail Stanford as a director on 2021-06-30

View Document

30/06/2130 June 2021 Registration of charge 134446500001, created on 2021-06-25

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

23/06/2123 June 2021 Resolutions

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