THE CIRCLES OF ART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/05/2425 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Registered office address changed from Monks Hall Syleham Suffolk IP21 4LN United Kingdom to 22 Fitzroy Crescent London W4 3EL on 2023-10-03

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

25/06/2325 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Termination of appointment of Richard Charles Martin as a director on 2021-11-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BAILEY

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHEARMUR

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR RICHARD CHARLES MARTIN

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR IAN VICTOR LOCKWOOD

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ROBERT LAURENCE SHEARMUR

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS SHIRLEY ROSE BAILEY

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MS LISA CARRODUS

View Document

01/11/171 November 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

31/08/1731 August 2017 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