CIRCLE TELECOM LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-06-18 View Report
Gazette. Gazette notice voluntary. 2021-04-13 View Report
Dissolution. Dissolution application strike off company. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type total exemption full. 2020-07-08 View Report
Address. New address: 55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ. Change date: 2020-02-19. Old address: 65 High Street Old Town Hemel Hempstead HP1 3AF England. 2020-02-19 View Report
Officers. Termination date: 2020-02-18. Officer name: Vishal Sharma. 2020-02-19 View Report
Officers. Termination date: 2020-02-18. Officer name: John Donohoe. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Accounts. Accounts type total exemption full. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mr John Donohoe. 2019-02-19 View Report
Officers. Termination date: 2019-02-19. Officer name: Mark Jones. 2019-02-19 View Report
Officers. Appointment date: 2019-02-19. Officer name: Mr Vishal Sharma. 2019-02-19 View Report
Address. New address: 65 High Street Old Town Hemel Hempstead HP1 3AF. Old address: 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England. Change date: 2019-02-19. 2019-02-19 View Report
Resolution. Description: Resolutions. 2019-01-10 View Report
Officers. Officer name: Timothy Brooks. Termination date: 2018-12-30. 2019-01-09 View Report
Officers. Officer name: William Robert Caleb Morey. Termination date: 2018-12-30. 2019-01-09 View Report
Accounts. Accounts type total exemption full. 2018-09-10 View Report
Address. New address: 55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ. Change date: 2018-07-23. Old address: Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN. 2018-07-23 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type total exemption full. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Officers. Termination date: 2015-02-01. Officer name: David William George. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2015-02-09 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Accounts. Change account reference date company previous shortened. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Address. Change date: 2013-10-14. Old address: Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS England. 2013-10-14 View Report
Incorporation. Incorporation company. 2013-01-28 View Report