Advanced company searchLink opens in new window

CIRCLEPLANE LIMITED

Company number 05828395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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