MY STONE CIRCLE LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Termination of appointment of Alexandra Rose Dodds as a director on 2023-10-26

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

16/11/2316 November 2023 Cessation of Alexandra Rose Dodds as a person with significant control on 2023-10-26

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 27 Adams Croft Brookwood Woking GU24 0QN on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Kaine Dodds on 2022-04-01

View Document

30/11/2230 November 2022 Change of details for Mr Kaine Dodds as a person with significant control on 2022-04-01

View Document

30/11/2230 November 2022 Change of details for Mrs Alexandra Rose Dodds as a person with significant control on 2022-04-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/04/2210 April 2022 Registered office address changed from 4 Stockwood Close, Langstone, Newport Stockwood Close Langstone Newport NP18 2NW Wales to 82a Stone Circle Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2022-04-10

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ROSE DODDS / 01/10/2020

View Document

12/03/2112 March 2021 01/10/20 STATEMENT OF CAPITAL GBP 2

View Document

12/03/2112 March 2021 PREVSHO FROM 30/11/2020 TO 30/09/2020

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAINE DODDS

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR KAINE DODDS / 01/10/2020

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ROSE DODDS / 01/10/2020

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR KAINE DODDS

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

22/10/2022 October 2020 COMPANY NAME CHANGED THRIVEUK LTD CERTIFICATE ISSUED ON 22/10/20

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM PRIMROSE HOUSE WATERS LANE BRISTOL BS9 4AA ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 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