CIREAGNUM LTD
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Confirmation statement made on 2025-03-27 with no updates |
21/04/2521 April 2025 | Confirmation statement made on 2024-03-27 with no updates |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Micro company accounts made up to 2022-03-31 |
04/01/234 January 2023 | Registered office address changed from 14 South Row London SE3 0RY England to 201 Warren House Warwick Road London W14 8TR on 2023-01-04 |
01/05/221 May 2022 | Registered office address changed from 1 Baker's Row London EC1R 3DB to 14 South Row London SE3 0RY on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/11/2014 November 2020 | REGISTERED OFFICE CHANGED ON 14/11/2020 FROM GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB ENGLAND |
17/09/2017 September 2020 | CESSATION OF INGRID MUNGA AS A PSC |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 14 SOUTH ROW BLACKHEATH LONDON SE3 0RY |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/05/168 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 54 FLAT D SHOOTERS HILL ROAD BLACKHEATH BLACKHEATH LONDON SE3 7BG ENGLAND |
21/05/1221 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/03/1131 March 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 2 |
28/03/1128 March 2011 | 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