Mycircle Limited is a private limited company. Previously, it was called Mycircle Card Limited (changed on 2022-05-24). Situated at 17 Upper Park Street, Cheltenham GL52 6SB, the above-mentioned 2 years old firm was incorporated on 2021-05-21 and is classified as "business and domestic software development" (SIC code: 62012). 1 director can be found in the company: Fergus D. (appointed on 21 May 2021).
About
Name: Mycircle Limited
Number: 13414195
Incorporation date: 2021-05-21
End of financial year: 31 May
Address:
17 Upper Park Street
Cheltenham
GL52 6SB
SIC code:
62012 - Business and domestic software development
Company staff
People with significant control
Fergus D.
21 May 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Mycircle Limited confirmation statement filing is 2024-03-11. The most recent confirmation statement was submitted on 2023-02-26. The due date for a subsequent annual accounts filing is 29 February 2024. Previous accounts filing was filed for the time up to 31 May 2022.
1 person of significant control is indexed in the official register, an only individual Fergus D. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Change of name
Confirmation statement
Incorporation
Resolution
Type
Free download
SH01
126442.00 GBP is the capital in company's statement on 2023/05/12
filed on: 30th, May 2023
| capital
Free Download
(8 pages)
Type
Free download
SH01
126442.00 GBP is the capital in company's statement on 2023/05/12
filed on: 30th, May 2023
| capital
Free Download
(8 pages)
CS01
Confirmation statement with updates 2023/02/26
filed on: 9th, March 2023
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to 2022/05/31
filed on: 6th, March 2023
| accounts
Free Download
(2 pages)
SH01
125.00 GBP is the capital in company's statement on 2022/11/03
filed on: 14th, November 2022
| capital
Free Download
(4 pages)
SH02
Sub-division of shares on 2022/10/05
filed on: 11th, October 2022
| capital
Free Download
(4 pages)
CERTNM
Company name changed mycircle card LIMITEDcertificate issued on 24/05/22
filed on: 24th, May 2022
| change of name
Free Download
(3 pages)
SH01
1.00 GBP is the capital in company's statement on 2021/05/21
filed on: 6th, May 2022
| capital
Free Download
(3 pages)
CS01
Confirmation statement with updates 2022/02/26
filed on: 26th, February 2022
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed optimus communications LIMITEDcertificate issued on 21/02/22
filed on: 21st, February 2022
| change of name
Free Download
(3 pages)
AD01
Change of registered address from Chase Beams Mill Lane Stoke Orchard Cheltenham GL52 7SG England on 2022/01/12 to 17 Upper Park Street Cheltenham GL52 6SB
filed on: 12th, January 2022
| address
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2021/08/02
filed on: 2nd, August 2021
| resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 21st, May 2021
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on 2021/05/21
capital