CIRCLEINDIGO LIMITED

03909878
SUITE 2, SECOND FLOOR NORTH THE FITTED RIGGING HOUSE ANCHOR WHARF, THE HISTORIC DOCKYARD CHATHAM ME4 4TZ

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 9 Buy now
22 Apr 2024 officers Termination of appointment of director (Justine Lucy Peters) 1 Buy now
11 Apr 2024 resolution Resolution 1 Buy now
11 Apr 2024 capital Notice of cancellation of shares 4 Buy now
08 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 officers Change of particulars for director (Justine Lucy Peters) 2 Buy now
05 Jul 2023 accounts Annual Accounts 7 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Dec 2021 accounts Annual Accounts 8 Buy now
25 Mar 2021 accounts Annual Accounts 9 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2019 accounts Annual Accounts 9 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2018 accounts Annual Accounts 9 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 accounts Annual Accounts 8 Buy now
20 Jan 2016 annual-return Annual Return 7 Buy now
17 Nov 2015 accounts Annual Accounts 8 Buy now
21 Jan 2015 annual-return Annual Return 7 Buy now
09 Oct 2014 accounts Annual Accounts 8 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
12 Nov 2013 accounts Annual Accounts 8 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
07 Nov 2011 officers Termination of appointment of director (Sarah Willis) 2 Buy now
04 Aug 2011 accounts Annual Accounts 7 Buy now
24 Jan 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 resolution Resolution 12 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
12 Feb 2010 annual-return Annual Return 7 Buy now
11 Dec 2009 officers Change of particulars for director (Sarah Willis) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Justine Lucy Peters) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Gary Arthur Austin) 2 Buy now
11 Dec 2009 officers Change of particulars for secretary (Jennifer Yolande Austin) 1 Buy now
05 Aug 2009 accounts Annual Accounts 10 Buy now
18 Jun 2009 incorporation Memorandum Articles 11 Buy now
18 Jun 2009 resolution Resolution 1 Buy now
18 Jun 2009 address Registered office changed on 18/06/2009 from the coach house the square sawbridgeworth hertfordshire CM21 9AE 1 Buy now
24 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 6 Buy now
06 Mar 2008 annual-return Return made up to 19/01/08; full list of members 4 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
23 Jan 2007 annual-return Return made up to 19/01/07; full list of members 3 Buy now
16 Feb 2006 annual-return Return made up to 19/01/06; full list of members 3 Buy now
30 Jan 2006 officers New director appointed 2 Buy now
25 Jan 2006 capital Ad 01/09/05-01/09/05 £ si 2@1=2 £ ic 100/102 2 Buy now
24 Jan 2006 accounts Annual Accounts 7 Buy now
23 Feb 2005 annual-return Return made up to 19/01/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 7 Buy now
16 Feb 2004 annual-return Return made up to 19/01/04; full list of members 7 Buy now
10 Nov 2003 accounts Annual Accounts 6 Buy now
19 Feb 2003 annual-return Return made up to 19/01/03; full list of members 7 Buy now
18 Nov 2002 accounts Annual Accounts 5 Buy now
19 Feb 2002 annual-return Return made up to 19/01/02; full list of members 7 Buy now
16 Jul 2001 accounts Annual Accounts 5 Buy now
25 Jan 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
17 Jan 2001 capital Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Nov 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 address Registered office changed on 01/03/00 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
01 Mar 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 officers Director resigned 1 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
19 Jan 2000 incorporation Incorporation Company 17 Buy now