CIRCLES ALT ED C.I.C.

Company Documents

DateDescription
23/07/2523 July 2025 NewCessation of Bradley Kaylor as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewNotification of Bradley Kaylor as a person with significant control on 2025-07-23

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Mr Brad Kaylor on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Brad Kaylor as a person with significant control on 2024-05-23

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

26/02/2426 February 2024 Registration of charge 090078500001, created on 2024-02-22

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Notification of Alex Stone as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Brad Kaylor as a person with significant control on 2023-09-20

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 Registered office address changed from , Squire House C/O Nokes & Co 81-87 High Street, Billericay, Essex, CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-08-29

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM SQUIRE HOUSE C/O NOKES & CO 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

23/08/1723 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1723 August 2017 CONVERSION TO A CIC

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED CIRCLES ALT ED LIMITED CERTIFICATE ISSUED ON 23/08/17

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KINSELLA

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR MATTHEW JAMES KINSELLA

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/12/153 December 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD KAYLOR / 21/04/2015

View Document

26/08/1526 August 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

02/07/152 July 2015 COMPANY NAME CHANGED CIRLCES LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 Registered office address changed from , 14 Broadway, Rainham, Essex, RM13 9YW, United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 2015-05-08

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information