CIRCLE SPORTS C.I.C.

136 Kingsland High Street, Dalston 136 Kingsland High Street, Dalston, London, E8 2NS
StatusACTIVE
Company No.07376785
CategoryPrivate Limited Company
Incorporated15 Sep 2010
Age13 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

CIRCLE SPORTS C.I.C. is an active private limited company with number 07376785. It was incorporated 13 years, 8 months, 7 days ago, on 15 September 2010. The company address is 136 Kingsland High Street, Dalston 136 Kingsland High Street, Dalston, London, E8 2NS.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Morenike Balogun

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Rhian Miles

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Joy Findlater

Appointment date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-17

Officer name: Mr Michael Gerrard

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Zeev Unger

Termination date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Wilson

Termination date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Humphreys

Change date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Wilson

Appointment date: 2016-07-19

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Alexandra Humphreys

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Oct 2015

Category: Address

Type: AD02

Old address: C/O Circle Sports 99 Church Street London United Kingdom

New address: 136 Kingsland High Street London E8 2NS

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Eleni Kiomourtzi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-20

New address: 136 Kingsland High Street, Dalston Kingsland High Street London E8 2NS

Old address: C/O Miss Alexandra Humphreys 99 Church Street London NW8 8EY United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Zeev Unger

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleni Kiomourtzi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change sail address company

Date: 27 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Address

Type: AD01

Old address: 14 Keysoe Road Thurleigh Bedford Bedfordshire MK44 2DZ

Change date: 2012-02-24

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation community interest company

Date: 15 Sep 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BASSLINE PROPERTIES LLP

DEVIRGO HOUSE, VALEPITS ROAD, GARRETTS GREEN,,BIRMINGHAM,B33 0TD

Number:OC418759
Status:ACTIVE
Category:Limited Liability Partnership

BONBASE COMPUTERS LIMITED

13 RAVENSWOOD ROAD,BRISTOL,BS6 6BN

Number:01914677
Status:LIQUIDATION
Category:Private Limited Company

FERGUSON HOTELS LIMITED

MAZARS LLP,BIRMINGHAM,B3 2RT

Number:10463290
Status:LIQUIDATION
Category:Private Limited Company

HOLME FURNISHINGS LIMITED

24 HOLME MILLS COTTAGE,CARNFORTH,LA6 1RB

Number:07755653
Status:ACTIVE
Category:Private Limited Company

PEBBLE BEACH PRODUCTIONS LIMITED

280 COODEN DRIVE,BEXHILL ON SEA,TN39 3AB

Number:09224687
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC SANDWICH COMPANY LTD

CELTIC HOUSE CAXTON PLACE,CARDIFF,CF23 8HA

Number:08879532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source