THE CIRCLE WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

12/12/2312 December 2023 Termination of appointment of Lois Hilary Collings as a director on 2023-12-01

View Document

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

View Accounts

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MS LOIS HILARY COLLINGS

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM ROYAL FOUNDATION OF ST KATHARINE 2 BUTCHER ROW LONDON E14 8DS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, NO UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 14/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY BARLOW

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 6 TEMPLE YARD TEMPLE STREET LONDON E2 6QD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 14/08/14 NO MEMBER LIST

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR SIMON VINCENT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 14/08/13 NO MEMBER LIST

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 14/08/12 NO MEMBER LIST

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY JAMES HIGLEY / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY GRACE BARLOW / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONATHAN STEPHENS / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI ANNE MICKLEM / 06/09/2012

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 14/08/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI ANNE MICKLEM / 14/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY JAMES HIGLEY / 14/08/2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ROBERT ARTHUR NEDEN

View Document

06/10/106 October 2010 14/08/10 NO MEMBER LIST

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL JONATHAN STEPHENS / 14/08/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MS NAOMI ANNE MICKLEM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANN WATES

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR TIMOTHY PAUL JONATHAN STEPHENS

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS LESLEY GRACE BARLOW

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM CLAYDON

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 33 CHISENHALE ROAD, LONDON, E3 5QY

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 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