Advanced company searchLink opens in new window

ROUND DESIGNS LIMITED

Company number 07398034

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)
09 Oct 2014 AD01 Registered office address changed from C/O Burns Waring Roper Yard Roper Road Canterbury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 9 October 2014
09 Oct 2014 CH01 Director's details changed for Mr Peter Lampe on 1 May 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 CH01 Director's details changed for Mr Peter Lampe on 1 August 2013
07 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
06 Nov 2013 TM01 Termination of appointment of Arthur Jones as a director
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Nov 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 October 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100
05 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/11/2012
30 May 2012 CH01 Director's details changed for Mr Peter Lampe on 11 May 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Peter Lampe on 1 September 2011
31 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
18 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/07/2011.
22 Sep 2011 AD01 Registered office address changed from , Suite 8 Storage King Canterbury Marshwood Close, Canterbury, Kent, CT1 1DX, United Kingdom on 22 September 2011
29 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 79
  • ANNOTATION A second filed SH01 was registered on 18/10/2011.
01 Jun 2011 AP01 Appointment of Mr Arthur Jones as a director
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 59
06 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted