CIRCULARITY CAPITAL (UK) LIMITED
Status | ACTIVE |
Company No. | 09058562 |
Category | Private Limited Company |
Incorporated | 27 May 2014 |
Age | 10 years, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 7-8 ENTERPRISE PARK,BEVERLEY,HU17 0JT
Number: | 08045425 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LADBROKE CRESCENT,LONDON,W11 1PS
Number: | 09643132 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 UPPER WICK LANE,WORCESTER,WR2 5SN
Number: | 11706216 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOLFRAM CENTRE LOWER ROAD,WITNEY,OX29 8FD
Number: | 08120243 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 10631700 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WESTLAND PLACE,LONDON,N1 7LP
Number: | 07895406 |
Status: | ACTIVE |
Category: | Private Limited Company |