THE CIRCLE OF STYLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Muna Nageh as a director on 2025-04-11

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Director's details changed for Mrs Dalal Nageh on 2025-03-05

View Document

20/02/2520 February 2025 Registered office address changed from 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-02-20

View Document

17/02/2517 February 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 167-169 Great Portland Street, 5th Floor, London, 5th Floor,167-169 Great Portland Street London W1W 5PF on 2025-02-17

View Document

06/02/256 February 2025 Appointment of Mrs Dalal Nageh as a director on 2025-02-03

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-18 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-01-26

View Document

18/02/2418 February 2024 Registered office address changed from Purton House Purton Lane Farnham Royal Berkshire SL2 3LY England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2024-02-18

View Document

18/02/2418 February 2024 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-02-18

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-27

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Registered office address changed from Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY England to Purton House Purton Lane Farnham Royal Berkshire SL2 3LY on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Ms Muna Nageh on 2023-06-18

View Document

30/06/2330 June 2023 Director's details changed for Ms Muna Nageh on 2023-06-18

View Document

30/06/2330 June 2023 Director's details changed for Ms Muna Nageh on 2023-06-18

View Document

30/06/2330 June 2023 Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2022-09-22

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2022-11-25

View Document

26/06/2326 June 2023 Change of details for Ms Muna Nageh as a person with significant control on 2023-06-18

View Document

26/06/2326 June 2023 Director's details changed for Ms Muna Nageh on 2023-06-18

View Document

30/05/2330 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Purton House Purton Lane Farnham Royal Slough Berkshire SL2 3LY on 2023-05-30

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Director's details changed for Ms Muna Nageh on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 71-75 Shelton Street London WC2H 9JQ on 2022-11-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

04/01/224 January 2022 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-01-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Change of details for Ms Muna Nageh as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Ms Muna Nageh on 2021-06-17

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-03-20

View Document

24/07/2024 July 2020 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