CIRCULARITY CAPITAL (UK) LIMITED

One One, London, EC4M 7WS
StatusACTIVE
Company No.09058562
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 7 days
JurisdictionEngland Wales

SUMMARY

CIRCULARITY CAPITAL (UK) LIMITED is an active private limited company with number 09058562. It was incorporated 10 years, 7 days ago, on 27 May 2014. The company address is One One, London, EC4M 7WS.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Nolan

Appointment date: 2024-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Andrew James Mciver Shannon

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cameron Butterworth

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr David James Mowat

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: One London Wall London EC2Y 5AB

New address: One Fleet Place London EC4M 7WS

Change date: 2018-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Andrew James Mciver Shannon

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Cameron Butterworth

Change date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: One London Wall London EC2Y 5AB

Change date: 2017-01-19

Old address: Willow House York Road Boroughbridge York YO51 9EW England

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Cameron Butterworth

Change date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Mciver Shannon

Change date: 2015-07-10

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: James Cameron Butterworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr David James Mowat

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: The Old Dairy Hever Lane Hever Edenbridge Kent TN8 7ET

New address: Willow House York Road Boroughbridge York YO51 9EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS OF BEVERLEY LIMITED

UNIT 7-8 ENTERPRISE PARK,BEVERLEY,HU17 0JT

Number:08045425
Status:ACTIVE
Category:Private Limited Company

CAPMARK PARTNERS LIMITED

14 LADBROKE CRESCENT,LONDON,W11 1PS

Number:09643132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CJB ONE LTD

4 UPPER WICK LANE,WORCESTER,WR2 5SN

Number:11706216
Status:ACTIVE
Category:Private Limited Company

COMPUTERBASEDMATH.ORG LTD

THE WOLFRAM CENTRE LOWER ROAD,WITNEY,OX29 8FD

Number:08120243
Status:ACTIVE
Category:Private Limited Company

CROWFOOT & CO ACCOUNTANTS LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:10631700
Status:ACTIVE
Category:Private Limited Company

PLATFORM 39 LIMITED

3 WESTLAND PLACE,LONDON,N1 7LP

Number:07895406
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