0279
Oslo
Norway
Director Name | Mr Anthony James Duncan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 1 Hassacarr Close Dunnington York YO19 5SN |
Registered Address | 1 Hassacarr Close Dunnington York YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Circa Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,818 |
Cash | £378 |
Current Liabilities | £4,861 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 2 weeks from now) |
16 June 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 March 2019 | Change of details for Circa Group Pty Limited as a person with significant control on 5 July 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 October 2018 | Registered office address changed from York Science Park Innovation Way Heslington York YO10 5DG to 1 Hassacarr Close Dunnington York YO19 5SN on 23 October 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
20 November 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed circa solvents LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Company name changed circa solvents LIMITED\certificate issued on 01/05/14
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|