CIRKUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/05/2512 May 2025 Appointment of Mrs Eleanor Kate Irving as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Martin Rajan Goswami as a director on 2025-05-12

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

17/08/2317 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

25/05/2325 May 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

13/09/2213 September 2022 Termination of appointment of Thomas Edwin Armstrong Price as a director on 2022-09-09

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/12/2120 December 2021 Termination of appointment of Sean St John James as a director on 2021-12-13

View Document

20/12/2120 December 2021 Termination of appointment of Roger Hugh Williams as a director on 2021-12-13

View Document

20/12/2120 December 2021 Termination of appointment of Mark John Bradford as a director on 2021-12-13

View Document

04/10/214 October 2021 Termination of appointment of Dorothy Joyce Gibson as a director on 2021-09-30

View Document

22/06/2122 June 2021 Cessation of Content Associates Llp as a person with significant control on 2021-01-26

View Document

22/06/2122 June 2021 Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Itv Broadcasting Limited as a person with significant control on 2021-01-26

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 900

View Document

30/01/1930 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WEN

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED THOMAS EDWIN ARMSTRONG PRICE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 SHARES TRANFER 05/05/2016

View Document

12/09/1612 September 2016 ADOPT ARTICLES 05/05/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GOPAL

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS KATHERINE WEN

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MARTIN RAJAN GOSWAMI

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED AMANDA JANE JONES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 TRANSFED SHARES 18/12/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED DANIEL GOPAL

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ADOPT ARTICLES 15/08/2013

View Document

08/05/138 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/138 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/138 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1317 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEPTUNE CORPORATE SERVICES LIMITED

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEPTUNE DIRECTORS LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 DIRECTOR APPOINTED MR MARK JOHN BRADFORD

View Document

04/10/124 October 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR ROGER HUGH WILLIAMS

View Document

31/08/1231 August 2012 SAIL ADDRESS CREATED

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/08/1230 August 2012 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