FULL CIRCLE CONTRACTS LTD

Company Documents

DateDescription
30/03/2430 March 2024 Compulsory strike-off action has been suspended

View Document

30/03/2430 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Change of details for Mr Daniel Evans as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Director's details changed for Mr Daniel Evans on 2023-09-07

View Document

07/09/237 September 2023 Registered office address changed from 4 Meredith Court Cheshunt Waltham Cross EN8 8HL England to 77 Herongate Road Cheshunt Hertfordshire EN8 0TX on 2023-09-07

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2021-06-04 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2022-06-04 with no updates

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM UNIT1, ASTRA CENTRE, EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND

View Document

31/07/1931 July 2019 Registered office address changed from , Unit1, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England to 4 Meredith Court Cheshunt Waltham Cross EN8 8HL on 2019-07-31

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EVANS / 24/06/2019

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL EVANS / 24/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR FRANKIE CAMPBELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 DIRECTOR APPOINTED MRS FRANKIE CAMPBELL

View Document

16/04/1816 April 2018 Registered office address changed from , 4 Galloway Close, Broxbourne, EN10 6BU, United Kingdom to 4 Meredith Court Cheshunt Waltham Cross EN8 8HL on 2018-04-16

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 4 GALLOWAY CLOSE BROXBOURNE EN10 6BU UNITED KINGDOM

View Document

05/06/175 June 2017 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