- Company Overview for ROUNDGROVE LIMITED (01379461)
- Filing history for ROUNDGROVE LIMITED (01379461)
- People for ROUNDGROVE LIMITED (01379461)
- Charges for ROUNDGROVE LIMITED (01379461)
- More for ROUNDGROVE LIMITED (01379461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Sep 2022 | PSC04 | Change of details for Charles Elias Sofaer as a person with significant control on 5 September 2022 | |
14 Sep 2022 | PSC07 | Cessation of Arlette Sofaer (Dec'd) as a person with significant control on 5 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Charles Elias Sofaer on 5 September 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
13 May 2022 | PSC04 | Change of details for The Estate of Arlette Sofaer (Dec'd) as a person with significant control on 5 March 2022 | |
13 May 2022 | PSC04 | Change of details for Arlette Sofaer as a person with significant control on 5 March 2022 | |
13 May 2022 | PSC04 | Change of details for Charles Elias Sofaer as a person with significant control on 5 March 2022 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Arlette Sofaer as a director on 23 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
14 Mar 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
04 Jul 2018 | PSC04 | Change of details for Charles Elias Sofaer as a person with significant control on 23 June 2018 | |
04 Jul 2018 | PSC04 | Change of details for Arlette Sofaer as a person with significant control on 23 June 2018 |