CIRCUS VIEW COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-02-29 |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 02/12/202 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 04/12/194 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 09/03/169 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 20/02/1520 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BRECKENRIDGE / 16/08/2014 |
| 10/02/1510 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JASON BRECKENRIDGE / 16/08/2014 |
| 10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY HOCKINGS / 16/08/2014 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM SUITE 2 15, BROAD COURT LONDON WC2B 5QN ENGLAND |
| 04/03/134 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / JASON BRECKENRIDGE / 30/11/2012 |
| 01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY HOCKINGS / 30/11/2012 |
| 01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BRECKENRIDGE / 30/11/2012 |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 16/02/1216 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
| 18/05/1018 May 2010 | DIRECTOR APPOINTED JASON BRECKENRIDGE |
| 20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP |
| 20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARY HOCKINGS / 01/10/2009 |
| 20/04/1020 April 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM SUITE 2 15, BROAD COURT LONDON WC2B 5QN ENGLAND |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/04/092 April 2009 | 28/02/08 TOTAL EXEMPTION FULL |
| 31/03/0931 March 2009 | FIRST GAZETTE |
| 28/03/0928 March 2009 | DISS40 (DISS40(SOAD)) |
| 27/03/0927 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
| 19/04/0719 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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