About

Registered Number: 03909878
Date of Incorporation: 19/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5th Floor 34 Threadneedle Street, London, EC2R 8AY

 

Founded in 2000, Circleindigo Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Austin, Jennifer Yolande, Peters, Justine Lucy are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Justine Lucy 14 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Jennifer Yolande 14 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 January 2011
RESOLUTIONS - N/A 20 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
AA - Annual Accounts 05 August 2009
RESOLUTIONS - N/A 18 June 2009
MEM/ARTS - N/A 18 June 2009
287 - Change in situation or address of Registered Office 18 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 23 January 2007
363a - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
225 - Change of Accounting Reference Date 14 November 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
287 - Change in situation or address of Registered Office 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.