THE CIRCLE.EXPERT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2024-10-31 |
16/03/2516 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Appointment of Dr Rajendra Rattan as a director on 2023-10-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Termination of appointment of Jeremy Vaughan Sandelson as a director on 2023-05-10 |
11/05/2311 May 2023 | Termination of appointment of Susan Rachel Prevezer as a director on 2023-05-10 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-23 with updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Appointment of Mrs Susan Rachel Prevezer as a director on 2021-12-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Termination of appointment of Andrew Cecil Franklin as a director on 2021-12-08 |
29/09/2129 September 2021 | Statement of capital following an allotment of shares on 2021-09-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM THE BUSINESS OF BUSINESS 8 WEY HOUSE 15 CHURCH STREET WEYBRIDGE KT13 8NA UNITED KINGDOM |
09/06/209 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 36 BELSIZE AVENUE LONDON NW3 4AH ENGLAND |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
26/10/1726 October 2017 | DIRECTOR APPOINTED MR JEREMY VAUGHAN SANDELSON |
14/10/1714 October 2017 | DIRECTOR APPOINTED MRS NOELEEN COHEN |
14/10/1714 October 2017 | DIRECTOR APPOINTED MR HOWARD STANLEY SKOLNICK |
14/10/1714 October 2017 | DIRECTOR APPOINTED MR ANDREW FRANKLIN |
29/09/1729 September 2017 | 27/09/17 STATEMENT OF CAPITAL GBP 181810 |
29/09/1729 September 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 109090 |
12/09/1712 September 2017 | ADOPT ARTICLES 04/09/2017 |
12/07/1712 July 2017 | ADOPT ARTICLES 20/06/2017 |
20/05/1720 May 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/05/1720 May 2017 | COMPANY NAME CHANGED THE CIRCLE CLUB LIMITED CERTIFICATE ISSUED ON 20/05/17 |
24/04/1724 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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