CIRCLESQUARE MARKETING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/02/2521 February 2025 | Current accounting period extended from 2025-03-28 to 2025-03-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
08/08/248 August 2024 | Termination of appointment of Matthew Reid as a director on 2024-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
08/03/248 March 2024 | Registered office address changed from 2 Toothill Road Loughborough Leicestershire LE11 1PW United Kingdom to 41 High Street Henley-in-Arden B95 5AA on 2024-03-08 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
15/03/2315 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
15/03/2315 March 2023 | Director's details changed for Mrs Christine Susan Rouse on 2023-03-15 |
15/03/2315 March 2023 | Change of details for Mrs Christine Susan Rouse as a person with significant control on 2023-03-15 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
25/01/2225 January 2022 | Appointment of Mr Matthew Reid as a director on 2022-01-01 |
30/12/2130 December 2021 | Memorandum and Articles of Association |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/01/2123 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE SUSAN ROUSE |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
02/02/172 February 2017 | COMPANY NAME CHANGED CIRCLE SQUARE MARKETING COMMUNICATIONS LTD CERTIFICATE ISSUED ON 02/02/17 |
02/02/172 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/07/1615 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SUSAN ROUSE / 15/07/2016 |
02/06/162 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 3 HEWITT CLOSE FRADLEY LICHFIELD STAFFORDSHIRE WS13 8TA |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/05/1524 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/05/1426 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
02/08/122 August 2012 | 31/03/12 TOTAL EXEMPTION FULL |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/07/1128 July 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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