CIRCLE SOFTWARE ACQUISITION LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewRegistered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2025-06-02

View Document

07/02/257 February 2025 Appointment of David Hamilton Ross as a director on 2025-01-01

View Document

07/02/257 February 2025 Appointment of Ernest L. Clark Jr as a director on 2025-01-01

View Document

20/01/2520 January 2025 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 2025-01-20

View Document

14/01/2514 January 2025 Termination of appointment of Nicholas James Wright as a director on 2025-01-01

View Document

14/01/2514 January 2025 Termination of appointment of Alexander John Probyn as a director on 2025-01-01

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/09/2315 September 2023 Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

View Document

07/07/237 July 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Appointment of Mr Nicholas James Wright as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Robert James Hayton as a director on 2023-02-28

View Document

14/02/2314 February 2023 Appointment of Pawan Chhabra as a director on 2023-01-01

View Document

24/01/2324 January 2023 Termination of appointment of Angelo Bartolini as a director on 2022-12-31

View Document

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

View Accounts

12/12/2212 December 2022 Second filing for the appointment of Terrie-Lynne Devonish as a secretary

View Document

22/11/2222 November 2022 Director's details changed for Mr Alexander Probyn on 2022-07-22

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

16/09/2216 September 2022 Appointment of Mr Robert James Hayton as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Paul John Broadley as a director on 2022-09-16

View Document

15/02/2215 February 2022 Director's details changed for Terrie-Lynne Devonish on 2021-07-29

View Document

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

View Accounts

15/12/2115 December 2021 Second filing for the appointment of Mr Angelo Bartolini as a director

View Document

15/12/2115 December 2021 Second filing for the appointment of Mr Alexander Probyn as a director

View Document

15/12/2115 December 2021 Second filing for the appointment of Mr Paul John Broadley as a director

View Document

14/12/2114 December 2021 Second filing for the appointment of Terrie-Lynne Devonish as a director

View Document

17/11/2117 November 2021 Second filing to change the details of Paul John Broadley as a director

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

15/10/2115 October 2021 Director's details changed for Terrie-Lynne Devonish on 2021-07-29

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

26/05/2126 May 2021 Appointment of Terrie-Lynne Devonish as a secretary on 2021-04-26

View Document

26/05/2126 May 2021 Appointment of Terrie-Lynne Devonish as a director on 2021-04-26

View Document

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

View Accounts

19/08/1919 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 01/01/2018

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2017

View Document

03/06/193 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/10/2018

View Document

08/03/198 March 2019 29/06/18 STATEMENT OF CAPITAL GBP 15835560.1

View Document

05/03/195 March 2019 30/11/16 STATEMENT OF CAPITAL GBP 2000.1

View Document

13/11/1813 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 15835560.10

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROADLEY / 18/11/2017

View Document

25/01/1825 January 2018 Director's details changed for Mr Paul John Broadley on 2017-11-18

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 01/01/2018

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS LIANA LUISA TURRIN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 SAIL ADDRESS CHANGED FROM: C/O BIRD & BIRD LLP 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM

View Document

14/07/1614 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 19/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PROBYN / 19/10/2015

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/08/1414 August 2014 Registered office address changed from , 1st Floor Churchill House, 142/146 Old Street, London, EC1V 9BW to 3rd Floor 91-94 Saffron Hill London EC1N 8QP on 2014-08-14

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 1ST FLOOR CHURCHILL HOUSE 142/146 OLD STREET LONDON EC1V 9BW

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 ADOPT ARTICLES 13/02/2014

View Document

25/03/1425 March 2014 THE WRITTEN RESOLUTION APPROVED 13/02/2014

View Document

28/11/1328 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 2000.0

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/129 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ADOPT ARTICLES 15/02/2012

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Appointment of Mr Angelo Bartolini as a director

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR STEVE HOWELL

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ANGELO BARTOLINI

View Document

20/02/1220 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1220 February 2012 SAIL ADDRESS CHANGED FROM: C/O BIRD & BIRD 15 FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY YEOMAN

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2 GRANARD BUSINESS CENTRE BUNNS LANE MILL HILL LONDON NW7 2DQ UNITED KINGDOM

View Document

15/11/1115 November 2011 Registered office address changed from , 2 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom on 2011-11-15

View Document

10/11/1110 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN BROADLEY / 10/10/2011

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LIANA TURRIN / 19/08/2011

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MS LIANA TURRIN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ROSE OUSHALKAS

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY YEOMAN / 01/06/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR ALEX PROBYN

View Document

21/07/1121 July 2011 Appointment of Mr Alex Probyn as a director

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILNER

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MS ROSE OUSHALKAS

View Document

10/06/1110 June 2011 ADOPT ARTICLES 01/06/2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN HINKLE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY ANIL DATTA

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAI-PHUONG GARLAND

View Document

10/06/1110 June 2011 ENTRY INTO DEED OF ACCESSION AND CHARGE 01/06/2011

View Document

10/06/1110 June 2011 ADOPT ARTICLES 01/06/2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED GARY YEOMAN

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MICHAEL MILNER

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MS MAI-PHUONG NGUYEN GARLAND

View Document

19/11/0919 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Registered office address changed from , 2-6 Granard Business Centre, Bunns Lane, London, Mill Hill, NW7 2DQ on 2009-11-19

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 2-6 GRANARD BUSINESS CENTRE BUNNS LANE LONDON MILL HILL NW7 2DQ

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANDGRAVER

View Document

05/11/095 November 2009 Appointment of Mr Paul John Broadley as a director

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PAUL JOHN BROADLEY

View Document

28/10/0928 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR RYAN HINKLE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEVIN

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/11/085 November 2008 DIRECTOR APPOINTED KEVIN ARTHUR LANDGRAVER

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WEBSTER

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS; AMEND

View Document

05/11/085 November 2008 SECRETARY APPOINTED ANIL DATTA

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 ARTICLES OF ASSOCIATION

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 S-DIV 17/11/06

View Document

23/11/0623 November 2006 MEMORANDUM OF ASSOCIATION

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

23/11/0623 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED DE FACTO 1429 LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document

30/10/0630 October 2006 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