THE BULLION CIRCLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH ASHLEY NAGHSHINEH / 06/04/2016

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH ASHLEY NAGHSHINEH / 06/04/2016

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ASHLEY NAGHSHINEH / 28/02/2016

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ASHLEY NAGHSHINEH / 28/02/2016

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NR7 0HR UNITED KINGDOM

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 15 THE CLOSE NORWICH NORFOLK NR1 4DZ ENGLAND

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB ENGLAND

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED SILVER SAVINGS LTD CERTIFICATE ISSUED ON 11/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 TERMINATE DIR APPOINTMENT

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 15 THE CLOSE NORWICH NR1 4DZ

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM THE OLD SURGERY CANNERBY LANE NORWICH NORFOLK NR7 8NQ

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIAM KIDD

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MISS SARAH ASHLEY NAGHSHINEH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED UK BULLION DIRECT LTD CERTIFICATE ISSUED ON 16/01/14

View Document

10/01/1410 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 770

View Document

11/12/1311 December 2013 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