HOXTON CIRCLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Particulars of variation of rights attached to shares

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Adrian Mark O'connor on 2023-11-20

View Document

21/11/2321 November 2023 Termination of appointment of Marcus Robin Watson as a director on 2023-11-20

View Document

22/09/2322 September 2023 Change of details for Mr Ben Westwood as a person with significant control on 2023-09-11

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from The Cursitor 38 Chancery Lane London WC2A 1EN United Kingdom to 146 New London Road Chelmsford Essex CM2 0AW on 2023-03-20

View Document

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

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

22/11/2222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-14

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-06-14

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

28/10/2128 October 2021 Registered office address changed from 3rd Floor No.1 Clink Street London SE1 9DG United Kingdom to The Ministry 79-81 Borough Road London SE1 9DN on 2021-10-28

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK O'CONNOR / 25/11/2020

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CESSATION OF ADRIAN MARK O'CONNOR AS A PSC

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM BROUGHTON HOUSE 6-8 SACKVILLE STREET LONDON W1S 3DG UNITED KINGDOM

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/12/168 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 9328

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR BEN WESTWOOD

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR MARCUS ROBIN WATSON

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED HOXTON ROSE INTERNATIONAL LTD CERTIFICATE ISSUED ON 31/03/16

View Document

29/03/1629 March 2016 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