CIRRUS TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17

View Document

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

17/10/1617 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
BASEMENT FLAT 12 MOUNT AVENUE
LONDON
W5 2RG

View Document

19/02/1519 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
26 CROSSFIELD HOUSE MARY PLACE
LONDON
W11 4PJ

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYESHA IKRAM / 25/02/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYESHA IKRAM / 22/02/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
117 HARROWDENE ROAD
WEMBLEY
MIDDLESEX
HA0 2JH
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
72 CARDIGAN STREET
LUTON
LU1 1RR
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 117 HARROWDENE ROAD WEMBLEY HA0 2JH ENGLAND

View Document

12/03/1212 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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