(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th June 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th June 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th June 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th February 2022. New Address: Newport House Newport Road Stafford Staffordshire ST16 1DA. Previous address: Fifth Floor 10 st Bride Street London EC4A 4AD
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) 30th April 2018 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 8th February 2016 - the day director's appointment was terminated
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd June 2015: 100.00 GBP
capital
|
|
(TM01) 13th October 2014 - the day director's appointment was terminated
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th June 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 8th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On 16th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 16th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 16th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 16th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 16th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 16th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 26th January 2012
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(TM02) 3rd October 2011 - the day secretary's appointment was terminated
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zircadian consulting LIMITEDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th August 2011
filed on: 16th, August 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th June 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th May 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th May 2011: 100.00 GBP
filed on: 3rd, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd March 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2011 - the day director's appointment was terminated
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) 28th July 2010 - the day director's appointment was terminated
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2010
| incorporation
|
Free Download
(41 pages)
|