- Company Overview for CIRCLEPLANE LIMITED (05828395)
- Filing history for CIRCLEPLANE LIMITED (05828395)
- People for CIRCLEPLANE LIMITED (05828395)
- Charges for CIRCLEPLANE LIMITED (05828395)
- More for CIRCLEPLANE LIMITED (05828395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 26 May 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
06 Apr 2021 | TM01 | Termination of appointment of David Hackmey as a director on 5 April 2021 | |
06 Apr 2021 | AP01 | Appointment of Ofer Shechter as a director on 5 April 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 1 Stamford Street London SE1 9NT United Kingdom to 14 Palace Court 14 Palace Court Bayswater London W2 4HR on 16 March 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Oct 2018 | CH01 | Director's details changed for David Hackmey on 5 October 2018 | |
05 Oct 2018 | PSC04 | Change of details for David Hackmey as a person with significant control on 5 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 2nd Floor Front North 7-10 Old Park Lane London W1K 1QR to 1 Stamford Street London SE1 9NT on 5 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Ofer Shechter as a director on 5 April 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Dh Consulting Services Limited as a director on 8 January 2018 | |
11 Jan 2018 | AP01 | Appointment of David Hackmey as a director on 8 January 2018 |