ONE CIRCLE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

19/07/2419 July 2024 Appointment of Mrs Helen Louise Milligan-Smith as a director on 2024-07-10

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

15/07/2415 July 2024 Notification of Aramark Limited as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Luke Jones as a director on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Liam James Murphy as a director on 2024-07-10

View Document

15/07/2415 July 2024 Cessation of Andrew James Snell as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Mr Carl Johnson as a director on 2024-07-10

View Document

15/07/2415 July 2024 Appointment of Ms Jo Nicholson as a director on 2024-07-10

View Document

15/07/2415 July 2024 Cessation of Adrian Willson as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Cessation of Ian Willson as a person with significant control on 2024-07-10

View Document

04/07/244 July 2024 Director's details changed for Ian Willson on 2024-07-01

View Document

04/07/244 July 2024 Satisfaction of charge 110065060001 in full

View Document

04/07/244 July 2024 Director's details changed for Adrian Willson on 2024-07-01

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110065060001

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 10/07/19 STATEMENT OF CAPITAL GBP 352.95

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 SUB-DIVISION 27/03/19

View Document

18/07/1918 July 2019 27/03/19 STATEMENT OF CAPITAL GBP 352.94

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED LIAM JAMES MURPHY

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED LUKE JONES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLSON / 15/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLSON / 15/10/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLSON / 03/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / ANDREW JAMES SNELL / 03/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / ADRIAN WILLSON / 03/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / IAN WILLSON / 03/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SNELL / 03/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLSON / 03/08/2018

View Document

24/04/1824 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 300

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED ANDREW JAMES SNELL

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES SNELL

View Document

10/10/1710 October 2017 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