FULL CIRCLE RECRUITMENT LTD

Company Documents

DateDescription
21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Appointment of a voluntary liquidator

View Document

02/11/242 November 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 45 Gresham Street London EC2V 7BG on 2024-11-02

View Document

02/11/242 November 2024 Statement of affairs

View Document

21/03/2421 March 2024 Satisfaction of charge 4 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

29/08/2329 August 2023 Satisfaction of charge 5 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 2 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 3 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

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

View Accounts

09/02/239 February 2023 Director's details changed for Peter John Shawyer on 2023-02-09

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

24/11/2124 November 2021 Change of details for Peter John Shawyer as a person with significant control on 2016-04-07

View Document

10/11/2110 November 2021 Termination of appointment of Alexandrea Plumley as a secretary on 2021-10-15

View Document

22/09/2122 September 2021 Resolutions

View Document

04/07/214 July 2021 Change of share class name or designation

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHAWYER / 12/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / PETER JOHN SHAWYER / 06/04/2016

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / PETER JOHN SHAWYER / 06/04/2016

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O FULL CIRCLE RECRUITMENT 150 MINORIES LONDON EC3N 1LS ENGLAND

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 ADOPT ARTICLES 14/09/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM WILLOW HOUSE 72-74 PAUL STREET LONDON EC2A 4NA UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM SUITE 5.09 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM WILLOW HOUSE 72-74 PAUL STREET LONDON EC2A 4NA

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1222 June 2012 ADOPT ARTICLES 28/03/2012

View Document

22/06/1222 June 2012 28/03/12 STATEMENT OF CAPITAL GBP 146667

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR BARRY COLLYER

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR NEIL JAMES COLLYER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDREA PLUMLEY / 31/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SHAWYER / 31/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 72-74 PAUL STREET LONDON EC2A 4NA UNITED KINGDOM

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 107-111 FLEET STREET LONDON EC4A 2AB

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDREA PLUMLEY / 31/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHAWYER / 31/10/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 21 GOLDNEY ROAD CAMBERLEY SURREY GU15 1EZ

View Document

13/06/0713 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/11/0419 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 £ NC 1000/20999 12/12/02

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 COMPANY NAME CHANGED FULL CIRCLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/12/02

View Document

24/12/0224 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 195 CHURCH ROAD, YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR

View Document

31/10/0231 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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