CIRCLE OF JUSTICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Micro company accounts made up to 2024-02-28

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Registered office address changed from 5 Coleshill Street Atherstone CV9 1BL England to The Pod at the Gables 60-62 South Street Atherstone Warwickshire CV9 1DZ on 2023-07-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-20 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/01/2129 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM THE GABLES 60-62 SOUTH STREET ATHERSTONE CV9 1DZ ENGLAND

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 11/02/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE DENBY-KNIGHT / 08/11/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 3 DANBURY CLOSE SUTTON COLDFIELD BIRMINGHAM B76 2BW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

03/08/183 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 29/02/16 UNAUDITED ABRIDGED

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/08/1525 August 2015 PREVEXT FROM 31/12/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS CLAIRE DENBY-KNIGHT

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/12/1320 December 2013 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