CREATE CIRCUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-07-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

24/10/2424 October 2024 Registered office address changed from 6 Pembroke Street Bedford MK40 3RH England to The Gallery, Kings Wharf, the Quay, Exeter the Quay Exeter EX2 4AN on 2024-10-24

View Document

16/08/2416 August 2024 Registered office address changed from Generator Hub Generator Hub the Gallery, Kings Wharf, the Quay Exeter EX2 4AN England to 6 Pembroke Street Bedford MK40 3RH on 2024-08-16

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/06/2328 June 2023 Change of details for Mr Oliver Anthony Green as a person with significant control on 2023-06-28

View Document

15/06/2315 June 2023 Termination of appointment of Russell John Hammond as a director on 2023-06-03

View Document

13/06/2313 June 2023 Cessation of Russell John Hammond as a person with significant control on 2023-06-01

View Document

31/05/2331 May 2023 Registered office address changed from 14 Parliament Street Crediton EX17 2BP England to Generator Hub Generator Hub the Gallery, Kings Wharf, the Quay Exeter EX2 4AN on 2023-05-31

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/05/2110 May 2021 10/05/21 STATEMENT OF CAPITAL GBP 10

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HAMMOND

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY NEIL WHITE

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MR OLIVER ANTHONY GREEN / 10/05/2021

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

10/04/2110 April 2021 DIRECTOR APPOINTED MR OLIVER ANTHONY GREEN

View Document

23/03/2123 March 2021 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