CIRCUIT ROUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Statement of capital following an allotment of shares on 2025-04-23 |
23/04/2523 April 2025 | Statement of capital following an allotment of shares on 2025-04-23 |
02/04/252 April 2025 | Change of details for Mr Pol Kuijken as a person with significant control on 2025-03-18 |
02/04/252 April 2025 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 2025-03-18 |
01/04/251 April 2025 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 2025-03-18 |
01/04/251 April 2025 | Change of details for Mr Pol Kuijken as a person with significant control on 2025-03-18 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-18 with updates |
01/04/251 April 2025 | Director's details changed for Mr Pol Kuijken on 2025-03-18 |
31/03/2531 March 2025 | Change of details for Mr Pol Kuijken as a person with significant control on 2025-03-18 |
31/03/2531 March 2025 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 2025-03-18 |
31/03/2531 March 2025 | Director's details changed for Mr Pol Kuijken on 2025-03-18 |
31/03/2531 March 2025 | Director's details changed for Mr Jack Douglas Underwood on 2025-03-18 |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2024-12-18 |
17/10/2417 October 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-05-26 |
31/05/2431 May 2024 | Statement of capital following an allotment of shares on 2024-05-28 |
27/05/2427 May 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/01/2421 January 2024 | Statement of capital following an allotment of shares on 2023-11-28 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
14/06/2314 June 2023 | Registered office address changed from 2 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ England to 86-90 Paul Street London EC2A 4NE on 2023-06-14 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-18 with updates |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2022-08-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-05-18 |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-05-18 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 2021-07-12 |
13/07/2113 July 2021 | Director's details changed for Mr Jack Douglas Underwood on 2021-07-12 |
12/07/2112 July 2021 | Registered office address changed from 2 Grove Avenue Grove Avenue Langdon Hills Basildon SS16 6HJ England to 2 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ on 2021-07-12 |
28/06/2128 June 2021 | Registered office address changed from 4 Sandringham Drive Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YS England to 2 Grove Avenue Grove Avenue Langdon Hills Basildon SS16 6HJ on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | SUB DIVISION 01/08/2019 |
23/08/1923 August 2019 | SUB-DIVISION 01/08/19 |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MR JACK DOUGLAS UNDERWOOD / 09/08/2019 |
09/08/199 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DOUGLAS UNDERWOOD / 09/08/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1819 March 2018 | 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