CIRCLIC
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
19/04/2319 April 2023 | Registered office address changed from Murray Harcourt 6 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 2023-04-19 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-19 with updates |
09/07/219 July 2021 | Allotment of a new class of shares by an unlimited company |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERON JON BAKEWELL |
29/04/2029 April 2020 | CESSATION OF ANDREW SIMON DAVIS AS A PSC |
29/04/2029 April 2020 | DIRECTOR APPOINTED MR KIERON JON BAKEWELL |
29/04/2029 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
29/04/2029 April 2020 | DIRECTOR APPOINTED MRS GEMMA LOUISE BAKEWELL |
29/04/2029 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BAKEWELL |
20/04/2020 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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