CIRRUS CONNECTS GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

24/03/2524 March 2025 Purchase of own shares.

View Document

20/03/2520 March 2025 Cancellation of shares. Statement of capital on 2025-03-13

View Document

07/03/257 March 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Change of details for Mr Jason Peter Roos as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Jason Peter Roos as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mr Jason Peter Roos on 2024-09-30

View Document

21/08/2421 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-08-01

View Document

31/07/2431 July 2024 Registration of charge 128975170003, created on 2024-07-26

View Document

30/07/2430 July 2024 Satisfaction of charge 128975170002 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 128975170001 in full

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

05/03/245 March 2024 Registered office address changed from Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX England to Cirrus, 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-03-05

View Document

01/03/241 March 2024 Registered office address changed from Kirkgate, 19-31 Church Street Epsom KT17 4PF England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2024-03-01

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-29

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

02/08/232 August 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Registration of charge 128975170002, created on 2023-07-28

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Cancellation of shares. Statement of capital on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr Zahir Kasmani as a director on 2023-07-14

View Document

11/07/2311 July 2023 Termination of appointment of Rahul Satsangi as a director on 2023-07-06

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

03/02/233 February 2023 Purchase of own shares.

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-12

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-11

View Document

03/11/223 November 2022 Cancellation of shares. Statement of capital on 2022-10-07

View Document

27/10/2227 October 2022 Purchase of own shares.

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Resolutions

View Document

14/07/2114 July 2021 Appointment of Mr Rahul Satsangi as a director on 2021-07-13

View Document

14/07/2114 July 2021 Termination of appointment of Laura Frances Cockburn as a director on 2021-07-13

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