Advanced company searchLink opens in new window

CIRCUIT ROUTING LIMITED

Company number 11261197

Filter by category

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 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • GBP 160.02072
27 May 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 160.00241
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
  • GBP 144.06667
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
  • GBP 143.93856
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
  • GBP 143.93856
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 142.93801
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 111.11112
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
  • GBP 111.11112