Advanced company searchLink opens in new window

ROUNDED THOUGHT LIMITED

Company number 04404343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,000
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
  • GBP 20,000
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