CIRRUS 1 LTD

Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD, England
StatusACTIVE
Company No.08121395
CategoryPrivate Limited Company
Incorporated27 Jun 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

CIRRUS 1 LTD is an active private limited company with number 08121395. It was incorporated 11 years, 11 months, 17 days ago, on 27 June 2012. The company address is Suite 3 Bignell Park Barns Suite 3 Bignell Park Barns, Bicester, OX26 1TD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Nicholas Ledger

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-29

Old address: Tungsten House Warren Road Little Horwood Milton Keynes MK17 0NR

New address: Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Philip Nicholas Ledger

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Timothy John Bohn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Timothy John Bohn

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Nicholas Ledger

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-30

Old address: 264 Banbury Road Oxford OX2 7DY

New address: Tungsten House Warren Road Little Horwood Milton Keynes MK17 0NR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Tim Bohn

Documents

View document PDF

Incorporation company

Date: 27 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENTATECH UK LIMITED

KPMG LLP ONE SNOWHILL,BIRMINGHAM,B4 6GH

Number:03705228
Status:LIQUIDATION
Category:Private Limited Company

GRACE HILL MINISTRIES

70 FOREST ROAD,LONDON,N9 8RX

Number:11834847
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAMPTON KITCHENS LIMITED

14 14 THE CRESCENT,SOLIHULL,B92 0BP

Number:11481146
Status:ACTIVE
Category:Private Limited Company

NACHIPO LIMITED

1 FALDO ROAD,BEDFORD,MK42 0EH

Number:08871307
Status:ACTIVE
Category:Private Limited Company

P.H.A.G TRADING LIMITED

3 AVERY ROAD,SMETHWICK,B66 2LR

Number:10830796
Status:ACTIVE
Category:Private Limited Company

STAIRLIFT SERVICE AND REPAIR LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:08102449
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