CIRCLE HR LTD

Cocoa Studios Unit 312, The Biscuit Factory Cocoa Studios Unit 312, The Biscuit Factory, London, SE16 4DG, England
StatusACTIVE
Company No.10905817
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

CIRCLE HR LTD is an active private limited company with number 10905817. It was incorporated 6 years, 9 months, 27 days ago, on 08 August 2017. The company address is Cocoa Studios Unit 312, The Biscuit Factory Cocoa Studios Unit 312, The Biscuit Factory, London, SE16 4DG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-15

Officer name: Mr Kieza Silveira De Sousa

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed merch masters academy LTD\certificate issued on 17/10/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drip central LTD\certificate issued on 20/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2021

Action Date: 19 Dec 2021

Category: Address

Type: AD01

Old address: 517 Downham Way Downham Way Bromley Kent BR1 5HU United Kingdom

New address: Cocoa Studios Unit 312, the Biscuit Factory 100 Drummond Road London SE16 4DG

Change date: 2021-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Kieza Silveira De Sousa

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieza Silveira De Sousa

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieza Silveira De Sousa

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

Old address: The Innovation Centre Oxford Street Leicester LE1 5XY United Kingdom

New address: 517 Downham Way Downham Way Bromley Kent BR1 5HU

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING SOLUTIONS (SOUTH WALES) LIMITED

GLANTAFF VILLA GLANTAFF ROAD,MERTHYR TYDFIL,CF48 4EH

Number:07232804
Status:ACTIVE
Category:Private Limited Company

CALRISIAN FINANCIAL SERVICES LLP

8 MARSDEN BUSINESS PARK,YORK,YO30 4WX

Number:OC389891
Status:ACTIVE
Category:Limited Liability Partnership

ESSA INTERIORS LTD

30 SYCAMORE ROAD,MANCHESTER,M30 8LH

Number:07771169
Status:ACTIVE
Category:Private Limited Company

FINANCIERE DU BOSQUET LIMITED

1ST FLOOR KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:06051060
Status:ACTIVE
Category:Private Limited Company

FIRESEC CONSULTING LIMITED

4 CLEMENTS PLACE,ESSEX,CM3 5JE

Number:06059920
Status:ACTIVE
Category:Private Limited Company

JENNI DOGGETT LIMITED

THE ATTIC 45A BIRCHFIELD LANE,NORWICH,NR14 8AA

Number:08013868
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