THE CIRCLE OF STYLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Termination of appointment of Muna Nageh as a director on 2025-04-11 |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-07-31 |
05/03/255 March 2025 | Director's details changed for Mrs Dalal Nageh on 2025-03-05 |
20/02/2520 February 2025 | Registered office address changed from 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-02-20 |
17/02/2517 February 2025 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF on 2025-02-17 |
06/02/256 February 2025 | Appointment of Mrs Dalal Nageh as a director on 2025-02-03 |
28/08/2428 August 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-18 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
21/02/2421 February 2024 | Statement of capital following an allotment of shares on 2023-01-26 |
18/02/2418 February 2024 | Registered office address changed from Purton House Purton Lane Farnham Royal Berkshire SL2 3LY England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-02-18 |
18/02/2418 February 2024 | Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-02-18 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2024-01-27 |
29/09/2329 September 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
03/07/233 July 2023 | Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18 |
02/07/232 July 2023 | Confirmation statement made on 2023-06-18 with updates |
30/06/2330 June 2023 | Registered office address changed from Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY England to Purton House Purton Lane Farnham Royal Berkshire SL2 3LY on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Ms Muna Nageh on 2023-06-18 |
30/06/2330 June 2023 | Director's details changed for Ms Muna Nageh on 2023-06-18 |
30/06/2330 June 2023 | Director's details changed for Ms Muna Nageh on 2023-06-18 |
30/06/2330 June 2023 | Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2022-09-22 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2022-12-23 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2022-11-25 |
26/06/2326 June 2023 | Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18 |
26/06/2326 June 2023 | Director's details changed for Ms Muna Nageh on 2023-06-18 |
30/05/2330 May 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY on 2023-05-30 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-07-31 |
04/11/224 November 2022 | Director's details changed for Ms Muna Nageh on 2022-11-04 |
04/11/224 November 2022 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-04 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Micro company accounts made up to 2021-07-31 |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
19/01/2219 January 2022 | Resolutions |
17/01/2217 January 2022 | Statement of capital following an allotment of shares on 2021-11-17 |
04/01/224 January 2022 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-01-04 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
17/06/2117 June 2021 | Change of details for Ms Muna Nageh as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Ms Muna Nageh on 2021-06-17 |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-03-20 |
24/07/2024 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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