ITCIRCLE LTD

Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Sandeep Robinson Denis as a director on 2025-04-15

View Document

29/04/2529 April 2025 Registered office address changed from 3 st. Marys Gate Manchester M1 1PX England to Suite 1047, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-04-29

View Document

28/04/2528 April 2025 Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-04-15

View Document

28/04/2528 April 2025 Cessation of Sandeep Denis Robinson as a person with significant control on 2025-04-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

28/04/2528 April 2025 Notification of Birch & Calloway Ltd as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Registered office address changed from 14 Mill Lane Pocket Solihull B91 3AX England to 3 st. Marys Gate Manchester M1 1PX on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from 3 st. Marys Gate Pocket Manchester M1 1PX England to 14 Mill Lane Pocket Solihull B91 3AX on 2025-03-28

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

19/10/2419 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Director's details changed for Mr Sandeep Robinson Denis on 2024-07-20

View Document

26/07/2426 July 2024 Termination of appointment of Mir Shazad Ahmed as a director on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

12/06/2412 June 2024 Cessation of Mir Ahmed as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Director's details changed for Mr Robinson Denis on 2024-06-01

View Document

12/06/2412 June 2024 Notification of Sandeep Denis Robinson as a person with significant control on 2024-06-01

View Document

21/03/2421 March 2024 Notification of Mir Ahmed as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Sandeep Denis Robinson as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

22/02/2422 February 2024 Notification of Sandeep Denis Robinson as a person with significant control on 2024-02-08

View Document

22/02/2422 February 2024 Cessation of Mir Shazad Ahmed as a person with significant control on 2024-02-08

View Document

11/01/2411 January 2024 Appointment of Mr Robinson Denis as a director on 2023-12-29

View Document

11/01/2411 January 2024 Registered office address changed from 88a Park Street Bristol Somerset BS1 5LA United Kingdom to 3 st. Marys Gate Pocket Manchester M1 1PX on 2024-01-11

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2021-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/02/239 February 2023 Current accounting period shortened from 2022-02-28 to 2021-08-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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