CIRRUS 1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Micro company accounts made up to 2024-06-30 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
28/02/2428 February 2024 | Termination of appointment of Philip Nicholas Ledger as a director on 2024-02-01 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Registered office address changed from Tungsten House Warren Road Little Horwood Milton Keynes MK17 0NR to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 2022-04-29 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/11/1728 November 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 160 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP NICHOLAS LEDGER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BOHN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOHN / 01/06/2015 |
09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS LEDGER / 01/06/2015 |
09/07/159 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 264 BANBURY ROAD OXFORD OX2 7DY |
09/07/149 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/08/138 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BOHN / 04/10/2012 |
27/06/1227 June 2012 | 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