(AA) Small company accounts for the period up to October 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, August 2023
| incorporation
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates August 10, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed cirba europe LIMITEDcertificate issued on 10/08/23
filed on: 10th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2021
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor 9 Appold Street London EC2A 2AP. Change occurred on May 25, 2022. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to October 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to October 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 25, 2015: 1.00 GBP
capital
|
|
(CH01) On May 15, 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Devonshire House 60 Goswell Road London EC1M 7AD. Change occurred on May 20, 2015. Company's previous address: 58 Parker Street Covent Garden London WC2B 5PZ.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to October 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to October 31, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to October 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on August 6, 2010. Old Address: Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On August 5, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to October 31, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to July 1, 2009 - Annual return with full member list
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On October 13, 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(4 pages)
|
(288a) On October 13, 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(4 pages)
|
(288b) On June 26, 2008 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2009 to 31/10/2009
filed on: 26th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On June 26, 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(19 pages)
|