Advanced company searchLink opens in new window

ROUNDTREE MANAGEMENT LTD

Company number 07078185

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)
24 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
14 May 2024 AA Total exemption full accounts made up to 31 October 2023
26 May 2023 AA Total exemption full accounts made up to 31 October 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
19 May 2022 AA Total exemption full accounts made up to 31 October 2021
26 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 PSC07 Cessation of Gary Bloch as a person with significant control on 25 March 2021
12 Apr 2021 PSC07 Cessation of Martin Frydenson as a person with significant control on 25 March 2021
12 Apr 2021 PSC02 Notification of Greenpace Investments Limited as a person with significant control on 25 March 2021
12 Apr 2021 TM01 Termination of appointment of Gary Bloch as a director on 25 March 2021
07 Apr 2021 CH01 Director's details changed for Mr Martin Frydenson on 7 April 2021
11 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 28 June 2018
09 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
28 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
27 Nov 2017 PSC04 Change of details for Mr Martin Frydenson as a person with significant control on 8 May 2017
27 Nov 2017 PSC04 Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017
06 Jun 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016