EVER INCREASING CIRCLES 2 LTD

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Registered office address changed from Office 2:04 Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-03-05

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Unit 107-108 Chelsea Harbour London SW10 0XD England to Office 2:04 Clockwise Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2023-06-19

View Document

05/02/235 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registered office address changed from Solo House the Courtyard London Road Horsham West Sussex RH12 1AT England to Unit 107-108 Chelsea Harbour London SW10 0XD on 2022-10-18

View Document

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

View Accounts

04/07/214 July 2021 Termination of appointment of Claire Louise Hindes as a director on 2021-05-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HINDES / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HARVEY SANSOM / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN DODDS / 20/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR BEN HARVEY SANSOM / 20/10/2020

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HINDES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JOHN DODDS

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR BEN HARVEY SANSOM / 24/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MS CLAIRE HINDES

View Document

24/07/1924 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 102

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ALISTAIR JOHN DODDS

View Document

27/03/1927 March 2019 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