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)
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
31 Jul 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from 39 Brent Street London NW4 2ED England to Foframe House 35-37 Brent Street London NW4 2EF on 6 January 2015
02 Dec 2014 AD01 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014
29 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
17 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1
24 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Dec 2012 AD01 Registered office address changed from 39 Brent Street London NW4 2ED United Kingdom on 17 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
09 Dec 2009 AP01 Appointment of Mr Gary Bloch as a director
08 Dec 2009 AP01 Appointment of Mr Martin Frydenson as a director
18 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
17 Nov 2009 NEWINC Incorporation