CIRFLEX TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/1724 June 2017 APPLICATION FOR STRIKING-OFF

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CURREXT FROM 30/11/2016 TO 28/02/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
142 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AW

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR STEPHEN MARTIN PAYNE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR STEPHEN MARTIN PAYNE

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY RYGATE

View Document

12/12/1212 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN PAYNE / 05/07/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PAYNE

View Document

08/05/128 May 2012 SECRETARY APPOINTED MR JEREMY RYGATE

View Document

09/12/119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED JEREMY BROUGHAM RYGATE

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 130 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 18 NICKLEBY ROAD CHELMSFORD ESSEX CM1 4UL

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: G OFFICE CHANGED 30/09/99 ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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