CIRCOM FIBRES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Cessation of Richard Mark Allsopp as a person with significant control on 2025-09-23 |
24/09/2524 September 2025 New | Cessation of Michael Austin Scollick as a person with significant control on 2025-09-23 |
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-20 with no updates |
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Change of details for Circom Limited as a person with significant control on 2016-10-22 |
18/04/2418 April 2024 | Change of details for Circom Limited as a person with significant control on 2016-10-22 |
22/02/2422 February 2024 | Notification of Circom Limited as a person with significant control on 2016-10-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Registered office address changed from Unit 3 Telford Road Exhall Coventry CV7 9ES England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2023-08-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
02/02/212 February 2021 | Registered office address changed from , Crown House Market Street, Penistone, Sheffield, S36 6BZ, England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2021-02-02 |
15/07/2015 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
28/07/1928 July 2019 | REGISTERED OFFICE CHANGED ON 28/07/2019 FROM DALE HOUSE 34 PENGESTON ROAD PENISTONE SHEFFIELD S36 6GW ENGLAND |
28/07/1928 July 2019 | Registered office address changed from , Dale House 34 Pengeston Road Penistone, Sheffield, S36 6GW, England to Unit 2 Blackburn Road Coventry CV6 6LQ on 2019-07-28 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
22/10/1522 October 2015 | 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