CIRCLE CUBED LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
01/11/241 November 2024 | Micro company accounts made up to 2023-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-04 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
30/12/2330 December 2023 | Compulsory strike-off action has been discontinued |
28/12/2328 December 2023 | Registered office address changed from Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancs LA1 3SU to 82a C/O Ppx Consulting Ltd, Unit 82a James Carter Road, Mildenhall Bury St. Edmunds IP28 7DE on 2023-12-28 |
28/12/2328 December 2023 | Confirmation statement made on 2023-10-04 with no updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
26/09/1726 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSRPH DA VIGHI / 06/04/2017 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DA VIGHI / 28/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LANCS LA1 3SU ENGLAND |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 52 FLEETWIND DRIVE NORTHAMPTON NN4 0SU ENGLAND |
07/10/117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
07/10/117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DA VIGHI / 05/10/2011 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 52 FLEETWOOD DRIVE NORTHAMPTON NN4 0SU ENGLAND |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DA VIGHI / 05/10/2010 |
05/10/105 October 2010 | 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