CIRCLENET LLP

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2229 December 2022 Change of details for Mr Gener Molist Beavis as a person with significant control on 2022-01-12

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Member's details changed for Miss Danielle Cordina on 2020-10-03

View Document

02/11/212 November 2021 Member's details changed for Mr Gener Molist Beavis on 2020-10-03

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 32 Queens Terrace Southampton SO14 3BQ England to Ariadne House Town Quay Southampton SO14 2AQ on 2021-11-01

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, LLP MEMBER CIRCLE CLOUD COMMUNICATIONS LIMITED

View Document

20/05/1920 May 2019 LLP MEMBER APPOINTED MISS DANIELLE CORDINA

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIELLE CORDINA

View Document

20/05/1920 May 2019 LLP MEMBER APPOINTED MISS DANIELLE CORDINA

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 24/04/2018

View Document

30/01/1830 January 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENER MOLIST BEAVIS

View Document

02/08/172 August 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CIRCLE CLOUD COMMUNICATIONS LIMITED / 01/08/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM 3 1ST FLOOR COLLEGE PLACE SOUTHAMPTON SO15 2FB ENGLAND

View Document

15/06/1715 June 2017 CORPORATE LLP MEMBER APPOINTED CIRCLE CLOUD COMMUNICATIONS LIMITED

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 01/06/2017

View Document

14/06/1714 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GENER MOLIST BEAVIS / 01/06/2017

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA MIDDLETON

View Document

28/05/1628 May 2016 ANNUAL RETURN MADE UP TO 28/05/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 25 OSBORNE HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2DA ENGLAND

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM C/O JOSH W MIDDLETON 240 WENDOVER ROAD AYLESBURY HP21 9PD ENGLAND

View Document

28/05/1528 May 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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