CIRCUS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

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

View Accounts

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ERIC MORGAN / 21/04/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / TIMOTHY ERIC MORGAN / 21/04/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM PO BOX CO UKMAL UNIT 7 3-50LITTLE SOMERSET STREET LONDON E1 8AH ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PO BOX E1 8DE SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O UK MANAGEMENT ACCOUNTANCY LTD SUITE 507 1 ALIE STREET LONDON E1 8DE

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, NO UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ERIC MORGAN / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM CO UKMAL SUITE 507 1 ALIE STREET LONDON E1 8DE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM ROBERTSON

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON N1 7ED UNITED KINGDOM

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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