NOFIT STATE CIRCUS TRADING LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/03/237 March 2023 Director's details changed for Thomas David Crocker-Wilton on 2023-03-06

View Document

03/03/233 March 2023 Termination of appointment of Hilary Garnham as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Mr Paul Dylan Rally as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Ms Melissa Gail Roberts as a director on 2023-03-02

View Document

03/03/233 March 2023 Appointment of Thomas David Crocker-Wilton as a director on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mr Adrian Peter as a director on 2022-11-13

View Document

25/04/2225 April 2022 Termination of appointment of Louise Elizabeth Evans as a director on 2022-01-30

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS LOUISE ELIZABETH EVANS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RALLEY

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLIAMS

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MS HILARY GARNHAM

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY PHILPOTT

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM PRINCESS OF WALES BUILDING JOHN STREET CARDIFF CF10 5PE

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR THOMAS RACK

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL DYLAN RALLEY

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUDSON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

07/11/117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM EBENSER ANNEXE CHARLES STREET CARDIFF CF10 2GA

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ORIT AZAZ

View Document

10/03/1010 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITE / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN ROBSON / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY PHILPOTT / 10/03/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ORIT AZAZ

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 COMPANY NAME CHANGED GELLAW 16 LIMITED CERTIFICATE ISSUED ON 17/04/07

View Document

29/01/0729 January 2007 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