THE PSV CIRCLE (1943) LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Notification of John William Curtis as a person with significant control on 2023-05-13

View Document

17/05/2317 May 2023 Appointment of Mr John William Curtis as a director on 2023-05-13

View Document

28/01/2328 January 2023 Appointment of Mr David Malcolm Corke as a director on 2023-01-21

View Document

28/01/2328 January 2023 Notification of David Malcolm Corke as a person with significant control on 2023-01-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Termination of appointment of Frederick Charles Ward as a director on 2022-10-23

View Document

22/11/2222 November 2022 Cessation of Frederick Charles Ward as a person with significant control on 2022-10-23

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/09/2229 September 2022 Notification of Peter Richard Frank Heath as a person with significant control on 2022-09-12

View Document

29/09/2229 September 2022 Appointment of Mr Peter Richard Heath as a director on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM CROWN HOUSE 4TH FLOOR CROWN HOUSE LINTON ROAD BARKING IG11 8HG ENGLAND

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES RETALLICK

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MR JOHANNES CORNELIS RETALLICK

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KEITH PRITCHARD

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CHARLES LANSDOWNE

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL ELKIN

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN FITZGERALD

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK CHARLES WARD

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALCOLM CORKE

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GUY PATRICK BARTON

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WHITE

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES HURSTHOUSE

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LIVINGSTONE

View Document

10/02/2110 February 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 ADOPT ARTICLES 31/12/2020

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR STUART LIVINGSTONE

View Document

30/01/2130 January 2021 DIRECTOR APPOINTED MR RICHARD WHITE

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR BRIAN KEITH PRITCHARD

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR STEPHEN JAMES HURSTHOUSE

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR STEPHEN JOHN FITZGERALD

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR FREDERICK CHARLES WARD

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR DAVID MALCOLM CORKE

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR STEPHEN GUY PATRICK BARTON

View Document

25/01/2125 January 2021 PREVEXT FROM 30/09/2020 TO 31/12/2020

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR KENNETH CHARLES LANSDOWNE

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ELKIN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

23/09/1923 September 2019 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