CIRCLE 2 SUCCESS LIMITED

22a 21 Bamfurlong Industrial Park 22a 21 Bamfurlong Industrial Park, Cheltenham, GL51 6SX, Gloucestershire
StatusACTIVE
Company No.08562155
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

CIRCLE 2 SUCCESS LIMITED is an active private limited company with number 08562155. It was incorporated 11 years, 1 month, 2 days ago, on 10 June 2013. The company address is 22a 21 Bamfurlong Industrial Park 22a 21 Bamfurlong Industrial Park, Cheltenham, GL51 6SX, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Mrs Suzanne Clare Hall-Gibbins

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-17

Psc name: Ms Angela Caroline Edwards

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Ms Angela Caroline Edwards

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mrs Suzanne Clare Hall-Gibbins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Suzanne Clare Hall-Gibbins

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mrs Suzanne Clare Hall-Gibbins

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Ms Angela Caroline Edwards

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Ms Angela Caroline Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL

New address: 22a 21 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mrs Suzanne Clare Hall-Gibbins

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Ms Angela Caroline Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ

New address: 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-07

Old address: 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL

New address: 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-27

Old address: C/O Francis & Co Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH

New address: 2 Station Mews Old Station Drive Cheltenham Gloucestershire GL53 0DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-29

Old address: Festival House Jessop Avenue Cheltenham Glos GL50 3SH England

New address: C/O Francis & Co Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS COMPLIANCE AUDITING SERVICES LTD

C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:11764384
Status:ACTIVE
Category:Private Limited Company

CHAYA ASSOCIATES LIMITED

142 SNOWSHILL ROAD,LONDON,E12 6BB

Number:09584715
Status:ACTIVE
Category:Private Limited Company

EFD TOTAL SYSTEM CONSULTANTS LIMITED

CHURCHGATE,COOKHAM,SL6 9SN

Number:00857848
Status:ACTIVE
Category:Private Limited Company

FINE ROOMS OF TOOTING BEC LIMITED

88 BLACKSHAW ROAD,LONDON,SW17 0DE

Number:11832097
Status:ACTIVE
Category:Private Limited Company

INTERCITY LAND LTD

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:08940882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE REWARD CONSULTANCY LIMITED

5 GLOUCESTER TERRACE,WEYBRIDGE,KT13 0BU

Number:06204380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source