CIRCULAR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

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

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 40 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ to Marshall House Suite 21-25 124 Middleton Road Morden SM4 6RW on 2021-07-21

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 COMPANY NAME CHANGED MAHESH DIAS LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DODAMPE GAMAGE MAHESH DHAMMIKA DIAS / 13/08/2014

View Document

25/09/1425 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 71 ROSEMULLION AVENUE TATTENHOE MILTON KEYNES BUCKINGHAMHIRE MK4 3AH UNITED KINGDOM

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DODAMPE GAMAGE MAHESH DHAMMKA DIAS / 19/02/2014

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 01/10/12 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 1ST FLOOR LEIGH COURT LEIGH STREET HIGH WYCOMBE HP11 2QU UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR DODAMPE GAMAGE MAHESH DHAMMKA DIAS

View Document

13/09/1113 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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