CIRCLES FIVE LLP

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Registered office address changed from Studio 17 203 Richmond Road London E8 3NJ England to Ph 5 Prestige House 84 - 84a Queens Road Buckhurst Hill IG9 5BS on 2024-05-14

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Registered office address changed from Suite-B, 42-44 Bishopsgate London EC2N 4AH England to Unit1 290 Mare Street London Unit 1 290 Mare Street London E8 1HE on 2021-11-22

View Document

09/04/209 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 60 TRAPS HILL LOUGHTON IG10 1TD ENGLAND

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB ENGLAND

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM C/O WELBECK AND BRADWELL SUITE B 42-44 BISHOPSGATE LONDON EC2N 4AH UNITED KINGDOM

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 CURRSHO FROM 05/04/2018 TO 31/12/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3345290006

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3345290005

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3345290004

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 LLP MEMBER APPOINTED MR REISS JAMES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, LLP MEMBER GARY PORTER

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 04/03/15

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 04/03/14

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/11/1327 November 2013 PREVEXT FROM 28/02/2013 TO 05/04/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM FAIRVIEW FARM NORTH ROAD HAVERING-ATTE-BOWER ROMFORD RM4 1PX

View Document

28/05/1328 May 2013 ANNUAL RETURN MADE UP TO 04/03/13

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 ANNUAL RETURN MADE UP TO 04/02/12

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 ANNUAL RETURN MADE UP TO 04/03/11

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, LLP MEMBER GARY JAMES

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 04/03/10

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/10/0919 October 2009 LLP MEMBER APPOINTED GARY RONALD JAMES

View Document

09/10/099 October 2009 ANNUAL RETURN MADE UP TO 04/03/09

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/0819 February 2008 MEMBER RESIGNED

View Document

19/02/0819 February 2008 NEW MEMBER APPOINTED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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