AD01 |
Change of registered address from Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX England on Tue, 5th Mar 2024 to Cirrus, 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England on Tue, 5th Mar 2024 to Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX
filed on: 5th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kirkgate, 19-31 Church Street Epsom KT17 4PF England on Fri, 1st Mar 2024 to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 1st, March 2024
|
address |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 12th, January 2024
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 29th Dec 2023 - 19133526.33 GBP
filed on: 12th, January 2024
|
capital |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(36 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2023
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 29th Sep 2023: 19133644.25 GBP
filed on: 4th, October 2023
|
capital |
Free Download
(5 pages)
|
CERTNM |
Company name changed cirrus response group LIMITEDcertificate issued on 02/08/23
filed on: 2nd, August 2023
|
change of name |
Free Download
(3 pages)
|
MR01 |
Registration of charge 128975170002, created on Fri, 28th Jul 2023
filed on: 31st, July 2023
|
mortgage |
Free Download
(42 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 17th Jul 2023 - 19129605.69 GBP
filed on: 26th, July 2023
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, July 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Jul 2023 new director was appointed.
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Jul 2023
filed on: 11th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 18th Jan 2023 - 19219609.74 GBP
filed on: 13th, February 2023
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, February 2023
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(38 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 12th Oct 2022 - 19219699.54 GBP
filed on: 3rd, November 2022
|
capital |
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 11th Oct 2022 - 19129923.78 GBP
filed on: 3rd, November 2022
|
capital |
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 7th Oct 2022 - 19130368.46 GBP
filed on: 3rd, November 2022
|
capital |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, October 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, July 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2022
|
incorporation |
Free Download
(60 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Sep 2021 to Wed, 31st Mar 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 8th Dec 2021: 19130730.06 GBP
filed on: 14th, December 2021
|
capital |
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, October 2021
|
incorporation |
Free Download
(58 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 18th, October 2021
|
resolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th Sep 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jul 2021 new director was appointed.
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Jul 2021
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Apr 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 14th Dec 2020
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2020: 19117660.00 GBP
filed on: 19th, February 2021
|
capital |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, January 2021
|
resolution |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2021
|
incorporation |
Free Download
(59 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2021
|
resolution |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2020: 13867659.00 GBP
filed on: 12th, January 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2020: 13676483.00 GBP
filed on: 12th, January 2021
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 128975170001, created on Fri, 18th Dec 2020
filed on: 18th, December 2020
|
mortgage |
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2020
filed on: 16th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Dec 2020 new director was appointed.
filed on: 16th, December 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tue, 15th Dec 2020
filed on: 16th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 15th Dec 2020
filed on: 15th, December 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 Centech Park Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR England on Mon, 14th Dec 2020 to Kirkgate, 19-31 Church Street Epsom KT17 4PF
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, December 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 26th Nov 2020: 6974734.00 GBP
filed on: 7th, December 2020
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 26th Nov 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2020
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Capital declared on Tue, 22nd Sep 2020: 1.00 GBP
|
capital |
|