CIRCUS GROUP LIMITED

Company Documents

DateDescription
28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/02/166 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOBIN / 15/08/2014

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
28 WOOLLIN CRESCENT
TINGLEY
WAKEFIELD
WEST YORKSHIRE
WF3 1ET
ENGLAND

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
1200 CENTURY WAY
REGUS BUIDING (CIRCUSMEDIA) THORPE PARK
LEEDS
LS15 8ZA

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
5 NOOK GREEN
TINGLEY
WAKEFIELD
WF3 1ER

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOBIN / 07/11/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 26/11/11 STATEMENT OF CAPITAL GBP 100

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

03/10/113 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOBIN / 01/10/2009

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED RICHARD TOBIN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/09 FROM: GISTERED OFFICE CHANGED ON 20/08/2009 FROM CIRCUS GROUP LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

20/08/0920 August 2009 S252 DISP LAYING ACC 18/08/2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE GILBURT

View Document

18/08/0918 August 2009 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