COMPLETE CIRCLE SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Appointment of Mrs Adeola Oyinkansola Mobolaji-Eke as a director on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from 20 Norway Drive Slough SL2 5QW England to Regus Building 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2022-11-30

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/03/2211 March 2022 Registered office address changed from , 1 Bell Street, Maidenhead, SL6 1BU, England to Regus Building 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2022-03-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

28/04/2128 April 2021 Registered office address changed from , Siena Court Broadway, Maidenhead, SL6 1NJ, England to Regus Building 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2021-04-28

View Document

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115175220002

View Document

02/12/192 December 2019 Registered office address changed from , 39 Lockhart Court, Colwell Road, Haywards Heath, West Sussex, RH16 4SH, England to Regus Building 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2019-12-02

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 39 LOCKHART COURT, COLWELL ROAD HAYWARDS HEATH WEST SUSSEX RH16 4SH ENGLAND

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115175220001

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MOBOLAJI AYODELE EKE / 28/02/2019

View Document

28/02/1928 February 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Regus Building 3 Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY on 2019-02-28

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOBOLAJI AYODELE EKE / 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBOLAJI AYODELE EKE

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR MOBOLAJI AYODELE EKE / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR MOBOLAJI AYODELE EKE

View Document

21/08/1821 August 2018 CESSATION OF MOBOLAJI AYODELE EKE AS A PSC

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOBOLAJI EKE

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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