- Company Overview for ROUNDED THOUGHT LIMITED (04404343)
- Filing history for ROUNDED THOUGHT LIMITED (04404343)
- People for ROUNDED THOUGHT LIMITED (04404343)
- More for ROUNDED THOUGHT LIMITED (04404343)
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) |
---|---|---|---|
10 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
10 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr John Whittaker on 1 April 2016 | |
19 May 2016 | CH03 | Secretary's details changed for Mr Neil Lees on 11 May 2016 | |
19 May 2016 | CH01 | Director's details changed for Mr Neil Lees on 11 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Mar 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 7 March 2016 | |
10 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
10 Feb 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
26 Jan 2016 | AP01 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 | |
13 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
13 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
11 Jan 2016 | AP03 | Appointment of Mr Neil Lees as a secretary on 11 January 2016 | |
11 Jan 2016 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 11 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Peel Dome the Trafford Centre Manchester England M17 8PL on 8 January 2016 | |
02 Jan 2016 | AD01 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2 January 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to Peel Dome the Trafford Centre Manchester England M17 8PL on 21 December 2015 | |
04 Aug 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 4 August 2015 | |
08 Apr 2015 | CH01 | Director's details changed for Mr John Whittaker on 7 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
09 Dec 2014 | CH01 | Director's details changed for Mr Steven Underwood on 1 December 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Neil Lees on 30 May 2014 |