FOUR CIRCLES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Cessation of Four Circles Group Holdings Limited as a person with significant control on 2023-05-24

View Document

03/12/243 December 2024 Director's details changed for Mr Thomas Booth on 2024-12-02

View Document

03/12/243 December 2024 Notification of Tom Booth as a person with significant control on 2022-05-04

View Document

02/12/242 December 2024 Director's details changed for Mr. Michael Joseph Booth on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Tom Booth as a person with significant control on 2023-05-24

View Document

02/12/242 December 2024 Change of details for Four Circles Group Holdings Limited as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Notification of Four Circles Group Holdings Limited as a person with significant control on 2023-05-24

View Document

02/12/242 December 2024 Registered office address changed from Gk Davis Trading Estate Hayes Lane Lye Stourbridge West Midlands DY9 8QX England to 177 Lower High Street Stourbridge West Midlands DY8 1TG on 2024-12-02

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Notification of Tom Booth as a person with significant control on 2022-05-04

View Document

23/11/2323 November 2023 Cessation of Michael Joseph Booth as a person with significant control on 2022-05-04

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH BOOTH / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS BOOTH / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR. THOMAS BOOTH

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 15-17 CHURCH STREET STOURBRIDGE DY8 1LU UNITED KINGDOM

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL JOSEPH BOOTH / 27/11/2018

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113355130001

View Document

19/06/1819 June 2018 CESSATION OF RICHARD COOPER AS A PSC

View Document

19/06/1819 June 2018 CESSATION OF THOMAS BOOTH AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOOTH

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH BOOTH

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. MICHAEL JOSEPH BOOTH

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

28/04/1828 April 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