THE INVISIBLE CIRCUS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

14/03/2314 March 2023 Cessation of Sarah Kim Fielding as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of Sarah Kim Fielding as a director on 2023-03-14

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER RENNIE FRANCIS / 25/04/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED SARAH KIM FIELDING

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KIM FIELDING

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

08/03/178 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 20/05/16 NO MEMBER LIST

View Document

09/03/169 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 20/05/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 20/05/14 NO MEMBER LIST

View Document

01/07/141 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

05/03/145 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 20/05/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM JACKDAW STUDIOS UNIT D PAINTWORKS ARNOS VALE BRISTOL BS4 3EH UNITED KINGDOM

View Document

24/01/1324 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/07/122 July 2012 20/05/12 NO MEMBER LIST

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE ISLAND SILVER STREET BRISTOL BS1 2PY

View Document

12/09/1112 September 2011 20/05/11 NO MEMBER LIST

View Document

07/07/117 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 20/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ANTONY PENHAUL / 20/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS / 20/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY PENHAUL / 20/05/2010

View Document

20/05/0920 May 2009 CIC INCORPORATION

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