CODE CIRCUS LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NEWALL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK STUART ROBERTSON / 01/01/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY ILYAS PATHAN

View Document

03/11/093 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

31/10/0931 October 2009 REGISTERED OFFICE CHANGED ON 31/10/2009 FROM 49/50 EAGLE WHARF ROAD LONDON N1 7ED

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHANLEY

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 FIRST GAZETTE

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 50 DARENTH ROAD LONDON N16 6EJ

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0325 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0320 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 7 PILGRIM STREET LONDON EC4V 6LB

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED LUDGATE 293 LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

18/02/0318 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

18/02/0318 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0226 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information