- Company Overview for CIRCUIT ROUTING LIMITED (11261197)
- Filing history for CIRCUIT ROUTING LIMITED (11261197)
- People for CIRCUIT ROUTING LIMITED (11261197)
- More for CIRCUIT ROUTING LIMITED (11261197)
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 May 2024 | SH01 |
Statement of capital following an allotment of shares on 28 May 2024
|
|
27 May 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
02 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
21 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2023
|
|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 20 July 2023
|
|
14 Jun 2023 | AD01 | Registered office address changed from 2 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ England to 86-90 Paul Street London EC2A 4NE on 14 June 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
20 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 22 August 2022
|
|
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 12 July 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Jack Douglas Underwood on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 2 Grove Avenue Grove Avenue Langdon Hills Basildon SS16 6HJ England to 2 Grove Avenue Langdon Hills Basildon Essex SS16 6HJ on 12 July 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 4 Sandringham Drive Ramsey Forty Foot Huntingdon Cambridgeshire PE26 2YS England to 2 Grove Avenue Grove Avenue Langdon Hills Basildon SS16 6HJ on 28 June 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Pol Kuijken as a person with significant control on 5 September 2019 | |
19 May 2021 | PSC04 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 1 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
30 Mar 2021 | PSC04 | Change of details for Mr Jack Douglas Underwood as a person with significant control on 1 May 2020 | |
18 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|