CIRCLE MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
22/05/2522 May 2025 | Full accounts made up to 2024-10-31 |
06/08/246 August 2024 | Full accounts made up to 2023-10-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
10/04/2410 April 2024 | Appointment of Mr Christopher Daniel Mucha as a director on 2024-04-09 |
02/02/242 February 2024 | Termination of appointment of Graham Richard Bell as a director on 2024-01-31 |
27/11/2327 November 2023 | Appointment of Simon James Perkins as a director on 2023-11-27 |
07/09/237 September 2023 | Change of details for Footco 11 Limited as a person with significant control on 2022-10-16 |
15/07/2315 July 2023 | Full accounts made up to 2022-10-31 |
21/06/2321 June 2023 | Appointment of Niall Fraser Wass as a director on 2023-06-20 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with updates |
08/11/228 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-09-30 |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
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 |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Memorandum and Articles of Association |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
25/07/2125 July 2021 | Resolutions |
02/07/212 July 2021 | Appointment of Mr Daniel Gutteridge as a director on 2021-06-30 |
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 |
02/07/212 July 2021 | Current accounting period extended from 2022-06-30 to 2022-10-31 |
02/07/212 July 2021 | Appointment of Mr Graham Richard Bell as a director on 2021-06-30 |
02/07/212 July 2021 | Termination of appointment of Susie Abigail Stanford as a director on 2021-06-30 |
30/06/2130 June 2021 | Registration of charge 134446500001, created on 2021-06-25 |
23/06/2123 June 2021 | Certificate of change of name |
23/06/2123 June 2021 | Resolutions |
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