CIRCULR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewAppointment of Mr Vikram Singh Barn as a director on 2024-01-01

View Document

24/09/2524 September 2025 NewChange of details for Mr Leon Scott as a person with significant control on 2023-10-17

View Document

24/09/2524 September 2025 NewCessation of Daniel Buck as a person with significant control on 2023-06-23

View Document

24/09/2524 September 2025 NewChange of details for Brandbuildr Ltd as a person with significant control on 2023-10-17

View Document

24/09/2524 September 2025 NewNotification of Third Barn Properties Limited as a person with significant control on 2023-06-21

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

18/09/2518 September 2025 NewSecond filing of Confirmation Statement dated 2023-10-17

View Document

18/09/2518 September 2025 NewSecond filing of Confirmation Statement dated 2024-10-08

View Document

17/09/2517 September 2025 NewStatement of capital following an allotment of shares on 2023-06-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Wirral Merseyside CH64 8TP England to C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral Merseyside CH64 8TP on 2024-05-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Change of details for Mr Daniel Buck as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Leon Scott as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Brandbuildr Ltd as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Director's details changed for Mr Daniel Paul Buck on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mr Daniel Buck as a person with significant control on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

21/10/2121 October 2021 Change of details for Mr Daniel Clutterbuck as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Director's details changed for Mr Daniel Paul Clutterbuck on 2021-10-20

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MR LEON SCOTT

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

07/11/207 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CLUTTERBUCK / 18/10/2020

View Document

07/11/207 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL CLUTTERBUCK / 17/10/2020

View Document

17/01/2017 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/03/1824 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 11-13 HANOVER ST, HANOVER BUILDINGS LIVERPOOL MERSEYSIDE L1 3DN ENGLAND

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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